Advanced company searchLink opens in new window

WHITCOMBE TRANSPORT LTD

Company number 08958777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2016 TM01 Termination of appointment of Adrian Dales as a director on 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
09 Mar 2016 TM01 Termination of appointment of Leon Latouche as a director on 2 March 2016
09 Mar 2016 AP01 Appointment of Adrian Dales as a director on 2 March 2016
09 Mar 2016 AD01 Registered office address changed from 126 New Hey Road Huddersfield HD3 4DB United Kingdom to 18 Derwent Avenue Mansfield NG18 3PE on 9 March 2016
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Dec 2015 AD01 Registered office address changed from 14 Court Drive Stourport on Severn DY13 8EZ United Kingdom to 126 New Hey Road Huddersfield HD3 4DB on 11 December 2015
11 Dec 2015 AP01 Appointment of Leon Latouche as a director on 4 December 2015
11 Dec 2015 TM01 Termination of appointment of Dale Taylor as a director on 4 December 2015
24 Sep 2015 AD01 Registered office address changed from 3 Bridge Street Appleby-in-Westmorland CA16 6QH United Kingdom to 14 Court Drive Stourport on Severn DY13 8EZ on 24 September 2015
23 Sep 2015 AP01 Appointment of Dale Taylor as a director on 16 September 2015
23 Sep 2015 TM01 Termination of appointment of William Gleeson as a director on 16 September 2015
14 Jul 2015 AD01 Registered office address changed from 27 Longton Road Burnley BB12 0TF to 3 Bridge Street Appleby-in-Westmorland CA16 6QH on 14 July 2015
13 Jul 2015 TM01 Termination of appointment of Christopher Harrison as a director on 6 July 2015
13 Jul 2015 AP01 Appointment of William Gleeson as a director on 6 July 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
02 Jun 2014 AP01 Appointment of Christopher Harrison as a director
02 Jun 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 June 2014
02 Jun 2014 TM01 Termination of appointment of Terence Dunne as a director
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 1