Advanced company searchLink opens in new window

WIDCOMBE LOGISTICS LTD

Company number 08962705

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)
05 Apr 2024 AD01 Registered office address changed from 92 Cornwalls Avenue Gillingham ME7 2DJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 April 2024
05 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
05 Apr 2024 PSC07 Cessation of Stephen Stockwell as a person with significant control on 14 March 2024
05 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
05 Apr 2024 TM01 Termination of appointment of Stephen Stockwell as a director on 14 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
01 Feb 2021 AP01 Appointment of Mr Stephen Stockwell as a director on 18 January 2021
28 Jan 2021 AD01 Registered office address changed from 11 Mortoft Road Leicester LE4 7QQ to 92 Cornwalls Avenue Gillingham ME7 2DJ on 28 January 2021
28 Jan 2021 PSC01 Notification of Stephen Stockwell as a person with significant control on 18 January 2021
28 Jan 2021 PSC07 Cessation of Alim Kara as a person with significant control on 18 January 2021
28 Jan 2021 TM01 Termination of appointment of Alim Kara as a director on 18 January 2021
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 TM01 Termination of appointment of a director
19 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 6 June 2018
18 Jun 2018 AD01 Registered office address changed from 54 Furzdale Park Southampton SO45 3HW United Kingdom to 11 Mortoft Road Leicester LE4 7QQ on 18 June 2018