TRANS-BRIDGE FREIGHT SERVICES LIMITED
Company number 02644229
- Company Overview for TRANS-BRIDGE FREIGHT SERVICES LIMITED (02644229)
- Filing history for TRANS-BRIDGE FREIGHT SERVICES LIMITED (02644229)
- People for TRANS-BRIDGE FREIGHT SERVICES LIMITED (02644229)
- Charges for TRANS-BRIDGE FREIGHT SERVICES LIMITED (02644229)
- More for TRANS-BRIDGE FREIGHT SERVICES LIMITED (02644229)
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) |
---|---|---|---|
29 Oct 2024 | AA | Full accounts made up to 31 October 2023 | |
12 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
29 Jul 2024 | AA01 | Previous accounting period shortened from 30 October 2023 to 29 October 2023 | |
01 Feb 2024 | AP01 | Appointment of Ms Beverley Walker as a director on 31 October 2023 | |
11 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | PSC07 | Cessation of David Torrance as a person with significant control on 31 October 2023 | |
08 Nov 2023 | PSC07 | Cessation of Ivan Peter Hajdukewycz as a person with significant control on 31 October 2023 | |
08 Nov 2023 | PSC02 | Notification of Trans-Bridge Freight Services (Holdings) Limited as a person with significant control on 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 30 October 2022 | |
31 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
04 Apr 2023 | MR04 | Satisfaction of charge 2 in full | |
02 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2023
|
|
02 Mar 2023 | SH03 | Purchase of own shares. | |
27 Feb 2023 | SH03 | Purchase of own shares. | |
09 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
06 Jul 2022 | TM01 | Termination of appointment of Audrey Torrance as a director on 31 January 2022 | |
04 May 2022 | AD01 | Registered office address changed from 384 Heywood Old Road Middleton Manchester M24 4SB to Trans-Bridge Business Park Sellers Way Chadderton Oldham OL9 8EY on 4 May 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
31 Aug 2021 | SH03 | Purchase of own shares. | |
18 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2021
|
|
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 |