- Company Overview for LITTLE TRANSPORT LIMITED (03576461)
- Filing history for LITTLE TRANSPORT LIMITED (03576461)
- People for LITTLE TRANSPORT LIMITED (03576461)
- Charges for LITTLE TRANSPORT LIMITED (03576461)
- More for LITTLE TRANSPORT LIMITED (03576461)
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) |
---|---|---|---|
19 Nov 2024 | AA01 | Current accounting period extended from 29 September 2024 to 31 December 2024 | |
19 Nov 2024 | PSC07 | Cessation of Steven Robert Wells as a person with significant control on 29 October 2024 | |
19 Nov 2024 | PSC07 | Cessation of Erewash Community Transport Limited as a person with significant control on 29 October 2024 | |
19 Nov 2024 | PSC07 | Cessation of Paul Andrew Wright as a person with significant control on 29 October 2024 | |
19 Nov 2024 | PSC02 | Notification of Wellglade Limited as a person with significant control on 29 October 2024 | |
19 Nov 2024 | TM02 | Termination of appointment of Paul Andrew Wright as a secretary on 29 October 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Frank Charles Phillips as a director on 29 October 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Tina Marie Appleby as a director on 29 October 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Graham Sutton as a director on 29 October 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Andrew John Beaney as a director on 29 October 2024 | |
19 Nov 2024 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to C/O Wellglade Limited Mansfield Road Heanor Derbyshire DE75 7BG on 19 November 2024 | |
19 Sep 2024 | MR04 | Satisfaction of charge 035764610003 in full | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 29 September 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Paul Andrew Wright on 31 May 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Mar 2023 | CH01 | Director's details changed for Mrs Tina Marie Appleby on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Frank Charles Phillips on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Steven Robert Wells on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Paul Andrew Wright on 29 March 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off |