Advanced company searchLink opens in new window

GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED

Company number 01985860

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)
12 Oct 1996 395 Particulars of mortgage/charge
22 Aug 1996 288 New secretary appointed;new director appointed
22 Aug 1996 288 Secretary resigned;director resigned
11 Mar 1996 155(6)a Declaration of assistance for shares acquisition
11 Mar 1996 155(6)a Declaration of assistance for shares acquisition
11 Mar 1996 155(6)a Declaration of assistance for shares acquisition
29 Feb 1996 AA Full accounts made up to 30 April 1995
29 Feb 1996 363s Return made up to 30/01/96; no change of members
17 Feb 1996 395 Particulars of mortgage/charge
16 Aug 1995 288 Director's particulars changed
02 Mar 1995 AA Full accounts made up to 30 April 1994
02 Feb 1995 363s Return made up to 30/01/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/01/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Oct 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
21 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Sep 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 May 1994 AA Full accounts made up to 30 April 1993
31 Mar 1994 287 Registered office changed on 31/03/94 from: victoria street great grimsby south humberside DN31 1NS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/03/94 from: victoria street great grimsby south humberside DN31 1NS
11 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
31 Jan 1994 363s Return made up to 30/01/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/01/94; full list of members
16 Jan 1994 225(2) Accounting reference date extended from 31/03 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 30/04
14 Jan 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned