SIMON WILLITTS TRANSPORT LIMITED

05038010
DEPOT 2, UNIT 5 FINLAN ROAD STAKEHILL INDUSTRIAL ESTATE MIDDLETON MANCHESTER M24 2RW

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Annual Accounts 10 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 10 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 11 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 12 Buy now
17 Nov 2020 officers Change of particulars for director (Mr Shaun David Gent) 2 Buy now
17 Nov 2020 officers Change of particulars for director (Mr Peter John Houston) 2 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 11 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2019 accounts Annual Accounts 11 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 11 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 accounts Annual Accounts 6 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 5 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 accounts Annual Accounts 6 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2014 accounts Annual Accounts 7 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 officers Change of particulars for director (Peter John Houston) 2 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
14 Aug 2012 resolution Resolution 16 Buy now
10 Apr 2012 accounts Annual Accounts 7 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 officers Termination of appointment of director (Geoffrey Lascelles) 1 Buy now
10 Jun 2011 accounts Annual Accounts 7 Buy now
28 Apr 2011 accounts Annual Accounts 7 Buy now
31 Mar 2011 officers Appointment of director (Geoffrey Dean Lascelles) 2 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Mar 2010 accounts Annual Accounts 8 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Shaun David Gent) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Peter John Houston) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Edward Sidgreaves) 2 Buy now
09 Mar 2010 officers Termination of appointment of secretary (Edward Sidgreaves) 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Edward Sidgreaves) 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood lancashire OL10 2TA 1 Buy now
06 May 2009 accounts Annual Accounts 8 Buy now
12 Mar 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 8 Buy now
07 Apr 2008 annual-return Return made up to 09/02/08; full list of members 4 Buy now
04 May 2007 accounts Annual Accounts 7 Buy now
25 Apr 2007 officers New secretary appointed 1 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 annual-return Return made up to 09/02/07; full list of members 3 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: charter house, 1 sweet clough drive, burnley lancashire BB12 6LY 1 Buy now
06 Sep 2006 address Registered office changed on 06/09/06 from: unit 1 broadfield distribution centre pilsworth road heywood manchester OL10 2TA 1 Buy now
28 Apr 2006 annual-return Return made up to 09/02/06; full list of members 3 Buy now
28 Apr 2006 accounts Accounting reference date extended from 28/02/06 to 30/06/06 1 Buy now
21 Feb 2006 officers New secretary appointed 2 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: 1 church street adlington chorley lancashire PR7 4EX 1 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
08 Dec 2005 accounts Annual Accounts 1 Buy now
02 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
07 Oct 2005 resolution Resolution 1 Buy now
30 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 22 st john street manchester M3 4EB 1 Buy now
15 Feb 2005 annual-return Return made up to 09/02/05; full list of members 7 Buy now
12 Jul 2004 capital Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
14 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2004 incorporation Incorporation Company 20 Buy now