- Company Overview for WEAVERHAM LOGISTICS LTD (09301243)
- Filing history for WEAVERHAM LOGISTICS LTD (09301243)
- People for WEAVERHAM LOGISTICS LTD (09301243)
- More for WEAVERHAM LOGISTICS LTD (09301243)
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) |
---|---|---|---|
24 Mar 2017 | TM01 | Termination of appointment of Michael Hooper as a director on 15 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Michael Hooper as a director on 22 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 130 Stephenson Avenue Walsall WS2 7ET United Kingdom to 3 New Road High Littleton Bristol BS39 6JH on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Stephen Balmer as a director on 22 July 2016 | |
24 May 2016 | AA | Micro company accounts made up to 30 November 2015 | |
05 Jan 2016 | AP01 | Appointment of Stephen Balmer as a director on 16 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Leslie Talbot as a director on 16 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 130 Stephenson Avenue Walsall WS2 7ET on 5 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
02 Mar 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 23 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Leslie Talbot as a director on 23 February 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 March 2015 | |
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|