- Company Overview for WATERGATE LOGISTICS LTD (08962714)
- Filing history for WATERGATE LOGISTICS LTD (08962714)
- People for WATERGATE LOGISTICS LTD (08962714)
- More for WATERGATE LOGISTICS LTD (08962714)
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) |
---|---|---|---|
04 Jan 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 27 December 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jul 2018 | PSC07 | Cessation of Nicholas Paul Figg as a person with significant control on 5 April 2017 | |
04 Jul 2018 | PSC07 | Cessation of Adam John Mitchell as a person with significant control on 5 April 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Adam John Mitchell as a director on 5 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 14 Mill Lane Rainford St. Helens WA11 8LW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 | |
04 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
07 Feb 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 November 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Mill Lane Rainford St. Helens WA11 8LW on 6 February 2018 | |
06 Feb 2018 | PSC01 | Notification of Adam John Mitchell as a person with significant control on 15 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 15 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Adam John Mitchell as a director on 15 November 2017 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Nicholas Paul Figg as a director on 15 March 2017 | |
25 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 23 Home Mead Denmead Waterlooville PO7 6YE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
25 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Nicholas Paul Figg as a director on 8 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Mateusz Jadczak as a director on 8 July 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 23 Waterland Lane St Helens WA9 3AQ United Kingdom to 23 Home Mead Denmead Waterlooville PO7 6YE on 15 July 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from First Floor Flat 67 Trinity Road London N22 8XX United Kingdom to 23 Waterland Lane St Helens WA9 3AQ on 23 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mateusz Jadczak as a director on 15 June 2016 |