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)
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
  • GBP 1
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