- 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) |
---|---|---|---|
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 |