15 December 2023 | Total exemption full accounts made up to 31 March 2023 | 5 pages |
---|
26 June 2023 | Total exemption full accounts made up to 31 March 2022 | 8 pages |
---|
29 March 2023 | Cessation of Ws Transportation Ltd as a person with significant control on 8 March 2022 | 1 page |
---|
16 March 2023 | Confirmation statement made on 8 March 2023 with no updates | 3 pages |
---|
6 May 2022 | Notification of Ws Transportation Ltd as a person with significant control on 8 March 2022 | 1 page |
---|
4 May 2022 | Register inspection address has been changed to Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW | 1 page |
---|
3 May 2022 | Confirmation statement made on 8 March 2022 with updates | 4 pages |
---|
3 May 2022 | Notification of Ws Transportation Limited as a person with significant control on 30 June 2021 | 2 pages |
---|
31 March 2022 | Total exemption full accounts made up to 31 March 2021 | 8 pages |
---|
12 February 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 February 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 June 2021 | Cessation of Sheila Patricia Woodbridge as a person with significant control on 30 June 2021 | 1 page |
---|
30 June 2021 | Termination of appointment of Sheila Patricia Woodbridge as a director on 30 June 2021 | 1 page |
---|
3 June 2021 | Confirmation statement made on 8 March 2021 with no updates | 3 pages |
---|
7 May 2021 | Appointment of Mr Christopher James O'hara as a director on 7 May 2021 | 2 pages |
---|
7 May 2021 | Appointment of Mr David Cox as a director on 7 May 2021 | 2 pages |
---|
24 August 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-08-21
| 3 pages |
---|
9 March 2020 | Incorporation Statement of capital on 2020-03-09 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|