- Company Overview for GLOVERS TRANSPORT LIMITED (05805914)
- Filing history for GLOVERS TRANSPORT LIMITED (05805914)
- People for GLOVERS TRANSPORT LIMITED (05805914)
- Charges for GLOVERS TRANSPORT LIMITED (05805914)
- Insolvency for GLOVERS TRANSPORT LIMITED (05805914)
- More for GLOVERS TRANSPORT LIMITED (05805914)
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) |
---|---|---|---|
10 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from 6 Elm Road Abram Wigan Lancashire WN2 5XG on 6 October 2010 | |
05 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Shaun Turner on 1 October 2009 | |
05 May 2010 | AD02 | Register inspection address has been changed | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jun 2009 | 363a | Return made up to 04/05/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
15 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
25 Jun 2007 | 363a | Return made up to 04/05/07; full list of members | |
18 May 2006 | 288b | Director resigned | |
18 May 2006 | 288b | Secretary resigned | |
18 May 2006 | 288a | New director appointed | |
18 May 2006 | 288a | New secretary appointed | |
18 May 2006 | 287 | Registered office changed on 18/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
04 May 2006 | NEWINC | Incorporation |