Advanced company searchLink opens in new window

PORTSMOUTH TRANSIT LIMITED

Company number 02109524

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)
28 Jun 2013 CH01 Director's details changed for Mr James Thomas Bowen on 16 June 2013
14 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Margaret Price as a director
15 Apr 2013 AP01 Appointment of Mr James Thomas Bowen as a director
10 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Aug 2011 AP03 Appointment of Mr Paul Michael Lewis as a secretary
05 Aug 2011 TM02 Termination of appointment of Sidney Barrie as a secretary
20 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
27 Apr 2011 AP01 Appointment of Ms Margaret Amelia Anne Price as a director
18 Apr 2011 TM01 Termination of appointment of Graeme Jenkins as a director
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Oct 2010 TM01 Termination of appointment of Richard Soper as a director
01 Sep 2010 AD01 Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010
13 Aug 2010 AP01 Appointment of Mr Graeme Mckinlay Jenkins as a director
13 Aug 2010 AP01 Appointment of Mr David Liston as a director
27 Jul 2010 AP01 Appointment of Mr Justin Wyn Davies as a director
19 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
19 May 2010 AD01 Registered office address changed from 226 Portswood Road Southampton Hampshire SO17 2BE on 19 May 2010
19 May 2010 CH01 Director's details changed for Richard Michael Soper on 1 January 2010
26 Feb 2010 TM02 Termination of appointment of Ian Stone as a secretary
26 Feb 2010 AP03 Appointment of Sidney Barrie as a secretary
28 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Jan 2010 CH01 Director's details changed for Richard Michael Soper on 30 October 2009