Advanced company searchLink opens in new window

ULLENHALL CAPTAIN LTD

Company number 09712163

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)
01 May 2018 PSC07 Cessation of Brown Zomolo as a person with significant control on 5 April 2018
01 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
01 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
01 May 2018 TM01 Termination of appointment of Brown Zomolo as a director on 5 April 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
30 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 4 September 2017
27 Oct 2017 AP01 Appointment of Mr Brown Zomolo as a director on 4 September 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Curzon Street Saltney Chester CH4 8BP on 27 October 2017
27 Oct 2017 PSC01 Notification of Brown Zomolo as a person with significant control on 4 September 2017
27 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 4 September 2017
04 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
04 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
04 Sep 2017 PSC07 Cessation of Michael Mcdougal as a person with significant control on 15 March 2017
31 Mar 2017 AA Micro company accounts made up to 31 July 2016
24 Mar 2017 TM01 Termination of appointment of Michael James Mcdougall as a director on 15 March 2017
24 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
23 Mar 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017
25 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Apr 2016 AP01 Appointment of Michael Mcdougal as a director on 14 April 2016
22 Apr 2016 TM01 Termination of appointment of Nikolay Krumov as a director on 14 April 2016
22 Apr 2016 AD01 Registered office address changed from 26 Bedale Road Wellingborough NN8 4ER United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 April 2016
09 Dec 2015 TM01 Termination of appointment of Kokula Supuwood as a director on 30 November 2015
09 Dec 2015 AD01 Registered office address changed from 58 South Holme Court Northampton NN3 8AN United Kingdom to 26 Bedale Road Wellingborough NN8 4ER on 9 December 2015
09 Dec 2015 AP01 Appointment of Nikolay Krumov as a director on 30 November 2015
27 Oct 2015 TM01 Termination of appointment of Stanislaw Karpov as a director on 15 October 2015