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)
01 Sep 2020 PSC01 Notification of Florin Verga as a person with significant control on 10 August 2020
01 Sep 2020 PSC07 Cessation of Janek Lewandowski as a person with significant control on 10 August 2020
01 Sep 2020 AP01 Appointment of Mr Florin Verga as a director on 10 August 2020
01 Sep 2020 TM01 Termination of appointment of Janek Lewandowski as a director on 10 August 2020
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
02 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Oct 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 2 Shrewsbury Terrace South Shields NE33 4LF on 17 October 2019
16 Oct 2019 PSC01 Notification of Janek Lewandowski as a person with significant control on 27 September 2019
16 Oct 2019 PSC07 Cessation of Ross William John Wannan as a person with significant control on 27 September 2019
16 Oct 2019 AP01 Appointment of Mr Janek Lewandowski as a director on 27 September 2019
16 Oct 2019 TM01 Termination of appointment of Ross William John Wannan as a director on 27 September 2019
03 May 2019 AP01 Appointment of Mr Ross William John Wannan as a director on 17 April 2019
03 May 2019 PSC01 Notification of Ross William John Wannan as a person with significant control on 17 April 2019
03 May 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 May 2019
03 May 2019 TM01 Termination of appointment of John O'brien as a director on 17 April 2019
03 May 2019 PSC07 Cessation of John O'brien as a person with significant control on 17 April 2019
18 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Nov 2018 AD01 Registered office address changed from 1 Low Croft Wombwell Barnsley S73 0DX England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 8 November 2018
08 Nov 2018 PSC01 Notification of John O'brien as a person with significant control on 31 October 2018
08 Nov 2018 TM01 Termination of appointment of Alex Sean Turner as a director on 31 October 2018
08 Nov 2018 PSC07 Cessation of Alex Sean Turner as a person with significant control on 31 October 2018
08 Nov 2018 AP01 Appointment of Mr John O'brien as a director on 31 October 2018
11 Sep 2018 AA Micro company accounts made up to 30 April 2018
24 Jul 2018 AP01 Appointment of Mr Alex Sean Turner as a director on 22 June 2018
24 Jul 2018 PSC01 Notification of Alex Sean Turner as a person with significant control on 22 June 2018