- Company Overview for WINSHAM LOGISTICS LTD (08985176)
- Filing history for WINSHAM LOGISTICS LTD (08985176)
- People for WINSHAM LOGISTICS LTD (08985176)
- More for WINSHAM LOGISTICS LTD (08985176)
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) |
---|---|---|---|
10 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Flat 5 15 Oxford Street Gloucester GL1 3EG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Michael Stevens as a person with significant control on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Michael Stevens as a director on 5 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 14 West Street Evesham WR11 4AP to Flat 5 15 Oxford Street Gloucester GL1 3EG on 4 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Michael Stevens on 27 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
05 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 May 2014 | AP01 | Appointment of Michael Stevens as a director | |
02 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 | |
02 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|