- Company Overview for DENBY TRANSPORT LIMITED (00687151)
- Filing history for DENBY TRANSPORT LIMITED (00687151)
- People for DENBY TRANSPORT LIMITED (00687151)
- Charges for DENBY TRANSPORT LIMITED (00687151)
- More for DENBY TRANSPORT LIMITED (00687151)
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) |
---|---|---|---|
13 Jun 2018 | MR04 | Satisfaction of charge 8 in full | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
31 Jul 2017 | PSC07 | Cessation of Richard Norman Denby as a person with significant control on 6 April 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
27 Jul 2016 | AA | Accounts for a medium company made up to 30 April 2016 | |
26 May 2016 | AP01 | Appointment of Mr George Joseph Elliot as a director on 1 May 2016 | |
06 Oct 2015 | AA | Accounts for a medium company made up to 30 April 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
19 Sep 2014 | AA | Accounts for a medium company made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
08 May 2014 | TM02 | Termination of appointment of Ann Skelton as a secretary | |
31 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
30 Apr 2013 | CH03 | Secretary's details changed for Mrs Ann Sharman Skelton on 9 April 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Peter Denby on 9 April 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Richard Norman Denby on 9 April 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Elisabeth Mary Denby on 9 April 2013 | |
15 Apr 2013 | ANNOTATION |
Rectified form CH01 was removed from the public register on 30/05/2013 as it was invalid or ineffective.
|
|
04 Apr 2013 | TM01 | Termination of appointment of Simon Judge as a director | |
31 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a medium company made up to 30 April 2012 | |
09 Nov 2011 | AP01 | Appointment of Ms Nina Rebecca Metcalfe as a director | |
09 Nov 2011 | AP01 | Appointment of Mrs Caroline Rosemary Dickinson as a director | |
25 Aug 2011 | AA | Accounts for a medium company made up to 30 April 2011 |