- 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) |
---|---|---|---|
23 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 22 June 2018 | |
23 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 22 June 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 Low Croft Wombwell Barnsley S73 0DX on 23 July 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
19 Apr 2018 | AD01 | Registered office address changed from 10 Haweswater Avenue Ince Wigan WN2 2PH England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Arnoldas Kislauskas as a person with significant control on 5 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Arnoldas Kislauskas as a director on 5 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
16 Feb 2018 | PSC01 | Notification of Arnoldas Kislauskas as a person with significant control on 12 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Christopher Rawsthorne as a director on 12 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 205 Kingsway Leicester LE3 2PP England to 10 Haweswater Avenue Ince Wigan WN2 2PH on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Arnoldas Kislauskas as a director on 12 February 2018 | |
16 Feb 2018 | PSC07 | Cessation of Christopher Rawsthorne as a person with significant control on 12 February 2018 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 21 July 2017 | |
31 Jul 2017 | PSC01 | Notification of Christopher Rawsthorne as a person with significant control on 21 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 205 Kingsway Leicester LE3 2PP on 31 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 21 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Christopher Rawsthorne as a director on 21 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Laura O'meara as a director on 10 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 10 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from 48 Crackthorne Drive Rugby CV23 0GL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 |