- Company Overview for ALSTOM TRANSPORT SERVICE LTD (02849471)
- Filing history for ALSTOM TRANSPORT SERVICE LTD (02849471)
- People for ALSTOM TRANSPORT SERVICE LTD (02849471)
- Registers for ALSTOM TRANSPORT SERVICE LTD (02849471)
- More for ALSTOM TRANSPORT SERVICE LTD (02849471)
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) |
---|---|---|---|
14 Sep 2017 | AD02 | Register inspection address has been changed to 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 May 2017 | TM01 | Termination of appointment of James Michael Brownsword as a director on 9 May 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Nicholas Paul Crossfield as a director on 13 March 2017 | |
19 Apr 2017 | AP03 | Appointment of Mr William John Payne as a secretary on 13 March 2017 | |
19 Apr 2017 | TM02 | Termination of appointment of James Michael Brownsword as a secretary on 13 March 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
19 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Stuart Macleod as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
10 Jul 2013 | AP03 | Appointment of Mr James Michael Brownsword as a secretary | |
08 Jul 2013 | TM01 | Termination of appointment of Elisabeth Hedley as a director | |
08 Jul 2013 | TM02 | Termination of appointment of Elisabeth Hedley as a secretary | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mrs Elisabeth Hedley on 10 September 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mrs Elisabeth Hedley on 10 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr James Michael Brownsword on 10 September 2012 | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |