Advanced company searchLink opens in new window

LITTLE TRANSPORT LIMITED

Company number 03576461

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)
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