Advanced company searchLink opens in new window

WHITWOOD TRANSPORT LTD

Company number 08985011

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 Jul 2018 AD01 Registered office address changed from 57 the Hays Kents Moat Birmingham B26 2DL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 PSC07 Cessation of Wayne Goldingay as a person with significant control on 5 April 2018
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Jan 2018 PSC01 Notification of Wayne Goldingay as a person with significant control on 9 May 2017
25 Jan 2018 PSC07 Cessation of Arshad Hussain as a person with significant control on 9 May 2017
16 May 2017 TM01 Termination of appointment of Arshad Hussain as a director on 5 April 2017
16 May 2017 AD01 Registered office address changed from 83 Wyndham Road Stoke-on-Trent ST3 3LX United Kingdom to 57 the Hays Kents Moat Birmingham B26 2DL on 16 May 2017
16 May 2017 AP01 Appointment of Wayne Goldingay as a director on 9 May 2017
27 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
23 Sep 2016 AP01 Appointment of Arshad Hussain as a director on 16 September 2016
23 Sep 2016 TM01 Termination of appointment of Andrew Virr as a director on 16 September 2016
23 Sep 2016 AD01 Registered office address changed from 7 Pavilion Gardens Sleaford Lincolnshire NG34 7FZ to 83 Wyndham Road Stoke-on-Trent ST3 3LX on 23 September 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
05 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
01 May 2014 TM01 Termination of appointment of Terence Dunne as a director
01 May 2014 AP01 Appointment of Andrew Virr as a director
01 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 1