Advanced company searchLink opens in new window

WHITMINSTER HAULAGE LTD

Company number 08985079

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)
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