- Company Overview for WHITCOMBE TRANSPORT LTD (08958777)
- Filing history for WHITCOMBE TRANSPORT LTD (08958777)
- People for WHITCOMBE TRANSPORT LTD (08958777)
- More for WHITCOMBE TRANSPORT LTD (08958777)
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
|
|
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
|
|
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
|