- Company Overview for WHEATCROFT LOGISTICS LTD (08992450)
- Filing history for WHEATCROFT LOGISTICS LTD (08992450)
- People for WHEATCROFT LOGISTICS LTD (08992450)
- More for WHEATCROFT LOGISTICS LTD (08992450)
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) |
---|---|---|---|
07 Dec 2020 | AP01 | Appointment of Mr Adam Mazur as a director on 19 November 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Stephen Tresler as a director on 19 November 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
02 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
08 Feb 2019 | AP01 | Appointment of Mr Stephen Tresler as a director on 31 January 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 131 Sloper Road Cardiff CF11 8AF United Kingdom to 68 Johnson Road Wednesbury WS10 0ES on 8 February 2019 | |
08 Feb 2019 | PSC01 | Notification of Stephen Tresler as a person with significant control on 31 January 2019 | |
08 Feb 2019 | PSC07 | Cessation of David Cheshire as a person with significant control on 31 January 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of David Cheshire as a director on 31 January 2019 | |
23 Oct 2018 | PSC07 | Cessation of Anthony Crutchley as a person with significant control on 12 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA England to 131 Sloper Road Cardiff CF11 8AF on 23 October 2018 | |
23 Oct 2018 | PSC01 | Notification of David Cheshire as a person with significant control on 12 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr David Cheshire as a director on 12 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Anthony Crutchley as a director on 12 October 2018 | |
11 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
24 Jul 2018 | PSC01 | Notification of Anthony Crutchley as a person with significant control on 26 June 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA on 24 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 26 June 2018 | |
24 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 26 June 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Anthony Crutchley as a director on 26 June 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 22 Springwood Avenue Chadderton Oldham OL9 9RR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Ashley Beverley as a person with significant control on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Ashley Beverley as a director on 5 April 2018 |