- 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) |
---|---|---|---|
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Jan 2018 | PSC07 | Cessation of Grant Greben as a person with significant control on 5 April 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from 89 Ingoldsby Road Gravesend DA12 2LF United Kingdom to 22 Springwood Avenue Chadderton Oldham OL9 9RR on 12 January 2018 | |
12 Jan 2018 | PSC01 | Notification of Ashley Beverley as a person with significant control on 19 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of James Pink as a director on 19 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Ashley Beverley as a director on 19 December 2017 | |
08 May 2017 | TM01 | Termination of appointment of Grant Greben as a director on 5 April 2017 | |
08 May 2017 | AP01 | Appointment of James Pink as a director on 26 April 2017 | |
08 May 2017 | AD01 | Registered office address changed from 172 Berkeley Avenue Hounslow TW4 6LB United Kingdom to 89 Ingoldsby Road Gravesend DA12 2LF on 8 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
18 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
03 Jun 2016 | AP01 | Appointment of Grant Greben as a director on 27 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 28 Ghyllgrove Close Basildon SS14 2TT United Kingdom to 172 Berkeley Avenue Hounslow TW4 6LB on 3 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Michael Normington as a director on 27 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from 30 Aylmer Road Leicester LE3 1NB United Kingdom to 28 Ghyllgrove Close Basildon SS14 2TT on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Craig Orton as a director on 25 April 2016 | |
04 May 2016 | AP01 | Appointment of Michael Normington as a director on 25 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
18 Feb 2016 | TM01 | Termination of appointment of Peter Collins as a director on 11 February 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 12 Gifford Place Peverell Plymouth PL3 4JA United Kingdom to 30 Aylmer Road Leicester LE3 1NB on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Craig Orton as a director on 11 February 2016 | |
07 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Stephen Reilly as a director on 16 September 2015 |