Advanced company searchLink opens in new window

UNITED NORWEST TRANSPORT LIMITED

Company number 03330599

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)
06 Aug 2010 CH01 Director's details changed for Mr Patrick Moynihan on 1 August 2010
30 Jul 2010 AA Accounts for a dormant company made up to 11 January 2010
06 Apr 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
06 Apr 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary
11 Aug 2009 363a Return made up to 31/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2024 under section 1088 of the Companies Act 2006
04 Mar 2009 AA Accounts for a dormant company made up to 10 January 2009
29 Aug 2008 288c Director's change of particulars / lynda shillaw / 07/08/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2024 under section 1088 of the Companies Act 2006
21 Aug 2008 363a Return made up to 31/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/04/2024 under section 1088 of the Companies Act 2006
29 May 2008 AA Accounts for a dormant company made up to 12 January 2008
05 Apr 2008 363a Return made up to 10/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/04/2024 under section 1088 of the Companies Act 2006
04 Apr 2008 353 Location of register of members
12 Dec 2007 AA Accounts for a dormant company made up to 27 January 2007
11 Dec 2007 287 Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
10 Dec 2007 225 Accounting reference date shortened from 25/01/08 to 11/01/08
10 Dec 2007 288a New secretary appointed
10 Dec 2007 288b Secretary resigned
10 Dec 2007 288b Director resigned
10 Dec 2007 288a New director appointed
16 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2024 under section 1088 of the Companies Act 2006
16 Nov 2007 288a New director appointed
16 Nov 2007 288b Director resigned
16 Nov 2007 288a New director appointed
14 Aug 2007 288b Director resigned
14 Mar 2007 363a Return made up to 10/03/07; full list of members
29 Nov 2006 AA Accounts for a dormant company made up to 28 January 2006