Advanced company searchLink opens in new window

WINCHFIELD HAULAGE LTD

Company number 08974986

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)
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
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
  • GBP 1
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
  • GBP 1