WALLER TRANSPORT SERVICES - History of Changes


DateDescription
2024-04-08 update account_ref_month 8 => 12
2024-04-08 update accounts_next_due_date 2024-05-31 => 2024-09-30
2024-04-08 update num_mort_outstanding 2 => 0
2024-04-08 update num_mort_satisfied 0 => 2
2024-03-07 insert vpsales Paul Rolfe
2024-03-07 delete email ja..@wallertransport.co.uk
2024-03-07 delete email vi..@wallertransport.co.uk
2024-03-07 delete person Jason Griffiths
2024-03-07 delete person Victoria Jenkins
2024-03-07 insert email ar..@wallertransport.co.uk
2024-03-07 insert email da..@wallertransport.co.uk
2024-03-07 insert email ky..@wallertransport.co.uk
2024-03-07 insert person Arkadiusz Balicki
2024-03-07 insert person Danielle Ham
2024-03-07 insert person Kyle Day
2024-03-07 update person_title Paul Rolfe: European Sales Manager; Member of the Ipswich Team => Sales Director; Member of the Ipswich Team
2023-08-07 delete company_previous_name NAS-WAY TRADE SERVICES LIMITED
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-22 delete email ma..@wallertransport.co.uk
2023-03-22 delete person Harry Brewster
2023-03-22 delete person Marta Kotowska
2023-03-22 insert email ja..@wallertransport.co.uk
2023-03-22 insert person Jason Griffiths
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES
2022-12-28 insert person Harry Brewster
2022-12-28 update person_description Victoria Jenkins => Victoria Jenkins
2022-10-23 insert email ka..@wallertransport.co.uk
2022-10-23 insert person Kaya Richardson
2022-09-02 delete email jo..@wallertransport.co.uk
2022-07-01 insert email ch..@wallertransport.co.uk
2022-07-01 insert person Chanelle Norrington
2022-07-01 update person_description Diana Sujewicz => Diana Sujewicz
2022-06-07 delete address 19-21 CAVENDISH STREET IPSWICH SUFFOLK IP3 8AX
2022-06-07 insert address UNITS 1-2 BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH ENGLAND IP10 0BJ
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-07 update registered_address
2022-05-30 delete address 19-21 Cavendish Street, Ipswich, Suffolk, IP3 8AX
2022-05-30 delete address 90 Bellshill Road, Glasgow, G71 7NT
2022-05-30 delete email sc..@wallertransport.co.uk
2022-05-30 delete phone 0131 6037302
2022-05-30 insert address Unit 1-2, Brightwell Barns, Ipswich, IP10 0BJ
2022-05-30 update primary_contact 19-21 Cavendish Street Ipswich Suffolk IP3 8AX => Unit 1-2, Brightwell Barns, Ipswich, IP10 0BJ
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM 19-21 CAVENDISH STREET IPSWICH SUFFOLK IP3 8AX
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN JAMES FLYNN / 18/05/2022
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 18/05/2022
2022-05-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-28 insert email di..@wallertransport.co.uk
2022-04-28 insert person Diana Sujewicz
2022-03-28 insert email vi..@wallertransport.co.uk
2022-03-28 insert person Victoria Jenkins
2022-02-09 insert email jo..@wallertransport.co.uk
2022-02-09 insert email pa..@wallertransport.co.uk
2022-02-09 update person_description Marta Kotowska => Marta Kotowska
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-08-12 insert person Paul Rolfe
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN JAMES FLYNN / 30/04/2021
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 30/04/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 30/04/2021
2021-04-06 update person_title Jeff Henry: Depot Manager => Operations Manager
2021-04-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-28 delete email ji..@wallertransport.co.uk
2021-01-28 delete email la..@wallertransport.co.uk
2021-01-28 delete person Laura Ellis
2021-01-28 delete source_ip 104.24.112.245
2021-01-28 delete source_ip 104.24.113.245
2021-01-28 insert email ma..@wallertransport.co.uk
2021-01-28 insert person Marta Kotowska
2021-01-28 insert source_ip 104.21.66.120
2021-01-28 update person_title Howard Eves: Transport Planner => Traffic Operator
2021-01-28 update person_title James Russell: Traffic Operator; General Manager => Traffic Operator
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-09-26 delete email ma..@wallertransport.co.uk
2020-09-26 delete email sh..@wallertransport.co.uk
2020-09-26 delete person Mary MacDonald
2020-09-26 delete person Sharon Bailey
2020-07-18 insert industry_tag road haulage logistics solution
2020-06-17 insert source_ip 172.67.159.155
2020-03-18 delete person Susan Whyte
2020-03-18 update person_description Ronan Brady => Ronan Brady
2020-03-18 update person_title Ronan Brady: European Operations Manager; Specialist => Specialist
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-11-13 delete address Suit 1GA, Burlington House, Crosby Road North, Liverpool, L22 0LG
2019-09-13 delete client Wallers
2019-09-13 delete email an..@wallertransport.co.uk
2019-09-13 delete person Anne Maria Diamond
2019-09-13 insert address Suit 1GA, Burlington House, Crosby Road North, Liverpool, L22 0LG
2019-09-13 insert address Unit D6A, Chamberlain Business Centre, Chamberlain Road, Hull, East Riding of Yorkshire, HU8 8HL
2019-09-13 insert email eu..@wallertransport.co.uk
2019-09-13 insert email ho..@wallertransport.co.uk
2019-09-13 insert person Howard Eves
2019-09-13 insert person Susan Whyte
2019-09-13 update founded_year 1974 => null
2019-09-13 update person_description Adrian Copeland => Adrian Copeland
2019-09-13 update person_description Laura Ellis => Laura Ellis
2019-09-13 update person_description Laura Flynn => Laura Flynn
2019-09-13 update person_description Stuart Turner => Stuart Turner
2019-09-13 update person_description Tracy Hankin => Tracy Hankin
2019-09-13 update person_title Adrian Copeland: Senior Traffic Operator ( Ipswich ) => Senior Traffic Officer
2019-09-13 update person_title Jeff Henry: Depot Manager ( Liverpool ) => Depot Manager
2019-09-13 update person_title Jimmy Russell: Traffic Operator ( Liverpool ); General Manager ( Ipswich ) => Traffic Operator; General Manager
2019-09-13 update person_title John McKendry: Traffic Operator ( Hull ) => Traffic Operator
2019-09-13 update person_title Laura Ellis: Traffic Operator ( Hull ) => Traffic Operator
2019-09-13 update person_title Roz Warley: Operations Manager ( Hull ) => Operations Manager
2019-09-13 update person_title Stuart Turner: Traffic Operator ( Ipswich ) => Traffic Operator
2019-09-13 update person_title Tracy Hankin: Traffic Administrator ( Liverpool ) => Traffic Administrator
2019-04-28 delete email de..@wallertransport.co.uk
2019-04-28 delete person Dennis Fairs
2019-03-28 delete address 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
2019-03-28 insert address 90 Bellshill Road Glasgow G71 7NT
2019-03-28 insert alias Waller Transport Ltd
2019-03-28 insert email an..@wallertransport.co.uk
2019-03-28 insert person Anne Maria Diamond
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-07 delete coo Adrian Copeland
2019-02-07 delete address Suite 12a Royal Seaforth Logistics Building Seaforth Container Terminal Liverpool L21 1JR
2019-02-07 delete email tr..@wallertransport.co.uk
2019-02-07 delete person Trevor Lucas
2019-02-07 insert address 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
2019-02-07 insert address Suite 1GA Burlington House Crosby Road North Liverpool L22 0LG
2019-02-07 insert email ji..@wallertransport.co.uk
2019-02-07 insert email ro..@wallertransport.co.uk
2019-02-07 insert email sc..@wallertransport.co.uk
2019-02-07 insert person Ronan Brady
2019-02-07 insert phone 0131 6037302
2019-02-07 insert phone 03330 095277
2019-02-07 update person_title Adrian Copeland: Operations Director => Senior Traffic Operator ( Ipswich )
2019-02-07 update person_title Dennis Fairs: Traffic Operator => Traffic Operator ( Ipswich )
2019-02-07 update person_title Jimmy Russell: Traffic Operator => Traffic Operator ( Liverpool ); General Manager ( Ipswich )
2019-02-07 update person_title John McKendry: Traffic Operator => Traffic Operator ( Hull )
2019-02-07 update person_title Laura Ellis: Traffic Operator => Traffic Operator ( Hull )
2019-02-07 update person_title Roz Warley: Operations Manager => Operations Manager ( Hull )
2019-02-07 update person_title Stuart Turner: Traffic Operator => Traffic Operator ( Ipswich )
2019-02-07 update person_title Tracy Hankin: Traffic Administrator => Traffic Administrator ( Liverpool )
2019-02-01 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 03/02/2018
2018-12-20 update statutory_documents CESSATION OF ADAM WALLER AS A PSC
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN COPELAND
2018-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 01/01/2018
2018-12-13 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2018-12-11 delete about_pages_linkeddomain strategiqmarketing.co.uk
2018-12-11 delete contact_pages_linkeddomain strategiqmarketing.co.uk
2018-12-11 delete email ad..@wallertransport.co.uk
2018-12-11 delete index_pages_linkeddomain strategiqmarketing.co.uk
2018-12-11 delete management_pages_linkeddomain strategiqmarketing.co.uk
2018-12-11 delete service_pages_linkeddomain strategiqmarketing.co.uk
2018-12-11 delete terms_pages_linkeddomain strategiqmarketing.co.uk
2018-12-11 insert about_pages_linkeddomain strategiq.co
2018-12-11 insert contact_pages_linkeddomain strategiq.co
2018-12-11 insert email sh..@wallertransport.co.uk
2018-12-11 insert index_pages_linkeddomain strategiq.co
2018-12-11 insert management_pages_linkeddomain strategiq.co
2018-12-11 insert person Sharon Bailey
2018-12-11 insert service_pages_linkeddomain strategiq.co
2018-12-11 insert terms_pages_linkeddomain strategiq.co
2018-06-12 delete terms_pages_linkeddomain wikipedia.org
2018-06-12 insert address 21 Cavendish St, Ipswich, IP3 8AX
2018-06-12 insert registration_number 0869756
2018-06-12 insert terms_pages_linkeddomain aboutcookies.org
2018-06-12 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-12 insert terms_pages_linkeddomain apple.com
2018-06-12 insert terms_pages_linkeddomain civicuk.com
2018-06-12 insert terms_pages_linkeddomain hotjar.com
2018-06-12 insert terms_pages_linkeddomain microsoft.com
2018-06-12 insert terms_pages_linkeddomain mozilla.org
2018-06-12 insert terms_pages_linkeddomain opera.com
2018-06-12 insert terms_pages_linkeddomain securitymetrics.com
2018-04-06 insert email tr..@wallertransport.co.uk
2018-04-06 insert person Tracy Hankin
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-15 delete address Suite 15 Royal Seaforth Logistics Building Seaforth Container Terminal Liverpool L21 1JR
2018-02-15 insert address Suite 12a Royal Seaforth Logistics Building Seaforth Container Terminal Liverpool L21 1JR
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM WALLER / 01/01/2018
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN JAMES FLYNN / 01/01/2018
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 01/01/2018
2018-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADAM WALLER / 01/01/2018
2018-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 01/01/2018
2018-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WALLER
2018-01-10 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2018-01-01 update person_title Laura Ellis: Admin Assistant => Traffic Operator
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 22/12/2017
2017-11-21 delete email ch..@wallertransport.co.uk
2017-11-21 delete person Chris Eatock
2017-11-21 update person_title Stuart Turner: Admin Assistant => Traffic Operator
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA LOUISE FLYNN
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADAM WALLER / 30/01/2017
2017-11-16 update statutory_documents CESSATION OF ANN WALLER DECEASED (EXECUTORS OF) AS A PSC
2017-10-21 insert email st..@wallertransport.co.uk
2017-10-21 insert person Stuart Turner
2017-08-01 delete email ka..@wallertransport.co.uk
2017-08-01 delete person Karen Kerr
2017-08-01 insert email ch..@wallertransport.co.uk
2017-08-01 insert person Chris Eatock
2017-08-01 update person_title James Russell: Transport => Traffic Operator
2017-08-01 update person_title Jeff Henry: Business Development => Depot Manager ( Liverpool )
2017-07-03 insert email je..@wallertransport.co.uk
2017-07-03 insert person Jeff Henry
2017-07-03 update person_title Dennis Fairs: Business Development Manager => Traffic Operator
2017-05-17 update person_title Dennis Fairs: Traffic Operator => Business Development Manager
2017-05-17 update person_title James Russell: Traffic Operator => Transport
2017-05-17 update person_title Karen Kerr: Traffic Operator => Transport
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-16 delete email ju..@wallertransport.co.uk
2017-03-16 insert address Suite 15 Royal Seaforth Logistics Building Seaforth Container Terminal Liverpool L21 1JR
2017-03-16 insert email ja..@wallertransport.co.uk
2017-03-16 insert email ka..@wallertransport.co.uk
2017-03-16 insert email li..@wallertransport.co.uk
2017-03-16 insert person James Russell
2017-03-16 insert person Karen Kerr
2017-03-16 insert phone 0151 3636 717
2017-03-16 update person_title Dennis Fairs: Business Development Manager => Traffic Operator
2017-03-03 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-10 delete sic_code 52242 - Cargo handling for air transport activities
2017-02-10 insert sic_code 52243 - Cargo handling for land transport activities
2017-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 05/01/2017
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-16 update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 130100
2016-09-10 delete person Mary McDonald
2016-09-10 insert person Mary MacDonald
2016-08-13 delete source_ip 195.62.28.41
2016-08-13 insert source_ip 104.24.112.245
2016-08-13 insert source_ip 104.24.113.245
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM WALLER / 31/03/2016
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN COPELAND / 31/03/2016
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN JAMES FLYNN / 31/03/2016
2016-02-25 delete index_pages_linkeddomain ybsitecenter.com
2016-02-25 delete index_pages_linkeddomain yell.com
2016-02-25 delete source_ip 93.184.220.60
2016-02-25 insert address Unit D6A, Chamberlain Business Center, Chamberlain Rd Hull East Riding of Yorkshire HU8 8HL
2016-02-25 insert email hu..@wallertransport.co.uk
2016-02-25 insert index_pages_linkeddomain getyourmobi.co.uk
2016-02-25 insert index_pages_linkeddomain returnloads.net
2016-02-25 insert phone 01469 564 229
2016-02-25 insert phone 01482 291880
2016-02-25 insert source_ip 195.62.28.41
2016-02-12 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-12 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-14 update statutory_documents DIRECTOR APPOINTED ADRIAN JOHN COPELAND
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR DARRYN JAMES FLYNN
2016-01-14 update statutory_documents 30/12/15 FULL LIST
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMPSON
2015-11-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-11-13 update statutory_documents ADOPT ARTICLES 06/10/2015
2015-11-13 update statutory_documents 06/10/15 STATEMENT OF CAPITAL GBP 130100
2015-10-17 update founded_year null => 1973
2015-06-03 update website_status InternalTimeout => OK
2015-06-03 delete index_pages_linkeddomain addthis.com
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 16/04/2015
2015-04-08 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-12 update website_status OK => InternalTimeout
2015-03-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-02-04 delete contact_pages_linkeddomain addthis.com
2015-01-05 update statutory_documents 30/12/14 FULL LIST
2015-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN WALLER
2014-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 10/12/2014
2014-11-23 insert contact_pages_linkeddomain addthis.com
2014-11-23 insert index_pages_linkeddomain addthis.com
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN WALLER
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 04/06/2014
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-07 update num_mort_charges 1 => 2
2014-02-07 update num_mort_outstanding 1 => 2
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008697560002
2014-01-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-06 update statutory_documents 30/12/13 FULL LIST
2013-09-01 update website_status Disallowed => OK
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-04-29 update website_status OK => Disallowed
2013-01-02 update statutory_documents 30/12/12 FULL LIST
2012-12-27 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 30/12/11 FULL LIST
2012-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE WALLER / 30/07/2011
2011-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE WALLER / 30/07/2011
2011-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE FLYNN / 30/07/2011
2011-03-23 update statutory_documents 30/12/10 FULL LIST
2011-01-13 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 30/12/09 FULL LIST
2009-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BREWERY YARD 6 LANDSEER ROAD IPSWICH SUFFOLK IP3 0AZ
2009-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA WALLER / 19/02/2009
2009-02-17 update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-17 update statutory_documents RETURN MADE UP TO 30/12/06; NO CHANGE OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-06 update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-25 update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents AUDITOR'S RESIGNATION
2004-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-21 update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents COMPANY NAME CHANGED NAS-WAY TRADE SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/03
2003-01-21 update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-17 update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/01 FROM: ORWELL TERMINAL DUKE STREET IPSWICH SUFFOLK IP3 0AJ
2001-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-23 update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-01-28 update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-02 update statutory_documents RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-06 update statutory_documents RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-18 update statutory_documents RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1996-01-19 update statutory_documents RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1995-01-29 update statutory_documents RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1995-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-29 update statutory_documents RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS
1993-02-16 update statutory_documents RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS
1993-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-01-06 update statutory_documents RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS
1991-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1991-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-03-19 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-06 update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS
1990-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1988-11-28 update statutory_documents RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS
1988-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1988-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1988-09-22 update statutory_documents RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS
1987-04-02 update statutory_documents RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS
1987-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1967-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION