- Company Overview for WHITMINSTER HAULAGE LTD (08985079)
- Filing history for WHITMINSTER HAULAGE LTD (08985079)
- People for WHITMINSTER HAULAGE LTD (08985079)
- More for WHITMINSTER HAULAGE LTD (08985079)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
09 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
21 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 8 Old Acre Road Bristol BS14 0HN United Kingdom to 39 Northwall Road Deal CT14 6PW on 28 September 2022 | |
28 Sep 2022 | PSC01 | Notification of Travis Austin as a person with significant control on 5 September 2022 | |
27 Sep 2022 | PSC07 | Cessation of Matt Chard as a person with significant control on 5 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Travis Austin as a director on 5 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Matt Chard as a director on 5 September 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
21 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 23 Humphrey Crescent Urmston Manchester M41 9PU United Kingdom to 8 Old Acre Road Bristol BS14 0HN on 14 July 2021 | |
14 Jul 2021 | PSC01 | Notification of Matt Chard as a person with significant control on 2 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Connor Pugh as a person with significant control on 2 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Connor Pugh as a director on 2 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Matt Chard as a director on 2 July 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
25 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 40 Brinkhill Walk Corby NN18 9HG United Kingdom to 23 Humphrey Crescent Urmston Manchester M41 9PU on 28 September 2020 | |
28 Sep 2020 | PSC01 | Notification of Connor Pugh as a person with significant control on 11 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Florin Verga as a person with significant control on 11 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Connor Pugh as a director on 11 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Florin Verga as a director on 11 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 2 Shrewsbury Terrace South Shields NE33 4LF United Kingdom to 40 Brinkhill Walk Corby NN18 9HG on 1 September 2020 |