Download leads from Nexok and grow your business. Find out more

Walmersley Transport Ltd

Documents

Total Documents66
Total Pages222

Filing History

9 November 2020Micro company accounts made up to 31 January 2020
5 March 2020Confirmation statement made on 27 February 2020 with updates
26 September 2019Micro company accounts made up to 31 January 2019
10 September 2019Termination of appointment of Robbie Hoskins as a director on 16 August 2019
10 September 2019Appointment of Mr Rafal Gora as a director on 16 August 2019
10 September 2019Cessation of Robbie Hoskins as a person with significant control on 16 August 2019
10 September 2019Registered office address changed from 222 Goffs Lane Goffs Oak Waltham Cross EN7 5QA United Kingdom to 60 Tennyson Street St Helens WA9 4BH on 10 September 2019
10 September 2019Notification of Rafal Gora as a person with significant control on 16 August 2019
28 February 2019Confirmation statement made on 27 February 2019 with updates
8 January 2019Notification of Robbie Hoskins as a person with significant control on 31 December 2018
8 January 2019Appointment of Mr Robbie Hoskins as a director on 31 December 2018
8 January 2019Cessation of Terry Dunne as a person with significant control on 31 December 2018
8 January 2019Termination of appointment of Terry Dunne as a director on 31 December 2018
8 January 2019Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 222 Goffs Lane Goffs Oak Waltham Cross EN7 5QA on 8 January 2019
21 August 2018Micro company accounts made up to 31 January 2018
4 July 2018Appointment of Mr Terry Dunne as a director on 5 April 2018
4 July 2018Termination of appointment of Paul Anthony Mutch as a director on 5 April 2018
4 July 2018Registered office address changed from 68 Grosvenor Road Maghull Liverpool L31 5NN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018
4 July 2018Notification of Terry Dunne as a person with significant control on 5 April 2018
4 July 2018Cessation of Paul Anthony Mutch as a person with significant control on 5 April 2018
6 April 2018Confirmation statement made on 21 March 2018 with updates
28 December 2017Registered office address changed from 14 Beauchamp Road Warwick CV34 5NU to 68 Grosvenor Road Maghull Liverpool L31 5NN on 28 December 2017
28 December 2017Appointment of Mr Paul Anthony Mutch as a director on 23 October 2017
28 December 2017Cessation of David Metcalfe as a person with significant control on 23 October 2017
28 December 2017Notification of Paul Anthony Mutch as a person with significant control on 23 October 2017
28 December 2017Termination of appointment of David Metcalfe as a director on 23 October 2017
28 December 2017Registered office address changed from 14 Beauchamp Road Warwick CV34 5NU to 68 Grosvenor Road Maghull Liverpool L31 5NN on 28 December 2017
28 December 2017Appointment of Mr Paul Anthony Mutch as a director on 23 October 2017
28 December 2017Notification of Paul Anthony Mutch as a person with significant control on 23 October 2017
28 December 2017Cessation of David Metcalfe as a person with significant control on 23 October 2017
28 December 2017Termination of appointment of David Metcalfe as a director on 23 October 2017
23 October 2017Micro company accounts made up to 31 January 2017
23 October 2017Micro company accounts made up to 31 January 2017
2 October 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017
2 October 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017
21 March 2017Confirmation statement made on 21 March 2017 with updates
21 March 2017Confirmation statement made on 21 March 2017 with updates
28 November 2016Micro company accounts made up to 31 March 2016
28 November 2016Micro company accounts made up to 31 March 2016
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
17 December 2015Micro company accounts made up to 31 March 2015
17 December 2015Micro company accounts made up to 31 March 2015
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
4 March 2015Registered office address changed from 1 Fell Path Close Borehamwood WD6 2SJ United Kingdom to 14 Beauchamp Road Warwick CV34 5NU on 4 March 2015
4 March 2015Termination of appointment of Darren Goldsmith as a director on 27 February 2015
4 March 2015Appointment of David Metcalfe as a director on 27 February 2015
4 March 2015Registered office address changed from 1 Fell Path Close Borehamwood WD6 2SJ United Kingdom to 14 Beauchamp Road Warwick CV34 5NU on 4 March 2015
4 March 2015Termination of appointment of Darren Goldsmith as a director on 27 February 2015
4 March 2015Appointment of David Metcalfe as a director on 27 February 2015
4 March 2015Registered office address changed from 1 Fell Path Close Borehamwood WD6 2SJ United Kingdom to 14 Beauchamp Road Warwick CV34 5NU on 4 March 2015
10 November 2014Termination of appointment of David Beeson as a director on 31 October 2014
10 November 2014Appointment of Darren Goldsmith as a director on 31 October 2014
10 November 2014Appointment of Darren Goldsmith as a director on 31 October 2014
10 November 2014Termination of appointment of David Beeson as a director on 31 October 2014
10 November 2014Registered office address changed from 27 School Road Norton Canes Cannock WS11 9SQ United Kingdom to 1 Fell Path Close Borehamwood WD6 2SJ on 10 November 2014
10 November 2014Registered office address changed from 27 School Road Norton Canes Cannock WS11 9SQ United Kingdom to 1 Fell Path Close Borehamwood WD6 2SJ on 10 November 2014
23 May 2014Termination of appointment of Terence Dunne as a director
23 May 2014Appointment of David Beeson as a director
23 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 May 2014
23 May 2014Termination of appointment of Terence Dunne as a director
23 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 May 2014
23 May 2014Appointment of David Beeson as a director
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
Sign up now to grow your client base. Plans & Pricing