SOUTH YORKSHIRE TRANSPORT TRUST LIMITED
Company number 06125895
- Company Overview for SOUTH YORKSHIRE TRANSPORT TRUST LIMITED (06125895)
- Filing history for SOUTH YORKSHIRE TRANSPORT TRUST LIMITED (06125895)
- People for SOUTH YORKSHIRE TRANSPORT TRUST LIMITED (06125895)
- More for SOUTH YORKSHIRE TRANSPORT TRUST LIMITED (06125895)
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) |
---|---|---|---|
05 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
14 May 2024 | TM01 | Termination of appointment of Darren Richard Sentance as a director on 11 May 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Cabin Office, Riverside Yard, Units 1, 2 and 3 Chesterton Road Eastwood Trading Estate, Rotherham South Yorkshire S65 1TD United Kingdom to 336 Hastilar Road South Richmond Sheffield S13 8LE on 4 October 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
14 Mar 2022 | TM01 | Termination of appointment of Patrick Allen as a director on 8 March 2022 | |
08 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
29 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
28 Feb 2018 | TM01 | Termination of appointment of Michael David Saunders as a director on 16 February 2018 | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Bays C and D Tinsley Tram Sheds, Sheffield Road, Sheffield South Yorkshire S9 2FY to Cabin Office, Riverside Yard, Units 1, 2 and 3 Chesterton Road Eastwood Trading Estate, Rotherham South Yorkshire S65 1TD on 13 September 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Mar 2016 | AR01 | Annual return made up to 23 February 2016 no member list | |
19 Mar 2016 | CH01 | Director's details changed for Mr Patrick Allen on 1 August 2014 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |