- Company Overview for WINCHFIELD HAULAGE LTD (08974986)
- Filing history for WINCHFIELD HAULAGE LTD (08974986)
- People for WINCHFIELD HAULAGE LTD (08974986)
- More for WINCHFIELD HAULAGE LTD (08974986)
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) |
---|---|---|---|
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
24 Mar 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 44 Bill Rickaby Drive Newmarket CB8 0HQ on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Lubomir Lichvan as a director on 17 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of William Smith as a director on 17 March 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr William Smith as a director on 28 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 36 Holmes Avenue London E17 5JX to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Stuart Keyland as a director on 28 September 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
17 Mar 2015 | TM01 | Termination of appointment of Walter Santo as a director on 13 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Stuart Keyland as a director on 13 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 19 Lamberts Croft Greenleys Milton Keynes MK12 6AS United Kingdom to 36 Holmes Avenue London E17 5JX on 17 March 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from 58 Steppingston Place Leighton Buzzard LU7 3PT United Kingdom to 19 Lamberts Croft Greenleys Milton Keynes MK12 6AS on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Lee Mcadam as a director on 5 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Walter Santo as a director on 5 September 2014 | |
15 Jul 2014 | AP01 | Appointment of Lee Mcadam as a director on 9 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 49 Harper Lane Shenley Radlett WD7 9HE United Kingdom to 58 Steppingston Place Leighton Buzzard LU7 3PT on 15 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Nicola Desiderio as a director on 9 July 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
05 Jun 2014 | AP01 | Appointment of Nicola Desiderio as a director | |
05 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014 | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|