Advanced company searchLink opens in new window

WHEATCROFT LOGISTICS LTD

Company number 08992450

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)
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