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)
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