Advanced company searchLink opens in new window

TONY SMITH TRANSPORT LIMITED

Company number 06212922

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)
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 AP01 Appointment of Mark Anthony Woodcock as a director
20 Jun 2012 AP01 Appointment of Mr Andrew James Kay as a director
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from , Unit 15-19 Normandby Park Workshops, Normanby Road, Scunthorpe, South Humberside, DN15 8QZ, United Kingdom on 24 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from , Brit House High Street East, Scunthorpe, North Lincolnshire, DN15 6UH, England on 24 May 2011
03 May 2011 AA Total exemption small company accounts made up to 30 April 2010
27 May 2010 AD01 Registered office address changed from , 95 Manor Road, Scunthorpe, South Humberside, DN16 3PT, United Kingdom on 27 May 2010
26 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
21 Apr 2010 AAMD Amended accounts made up to 30 April 2008
21 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Oct 2009 AD01 Registered office address changed from , 94 Oswald Road, Scunthorpe, DN15 7PA on 19 October 2009
10 Aug 2009 288b Appointment terminate, secretary pauline smith logged form
13 Jul 2009 288b Appointment terminated secretary pauline smith
20 May 2009 363a Return made up to 16/04/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
20 May 2008 363a Return made up to 16/04/08; full list of members
23 Jun 2007 395 Particulars of mortgage/charge
06 Jun 2007 288a New secretary appointed
25 May 2007 288b Secretary resigned
03 May 2007 288c Secretary's particulars changed
03 May 2007 288c Director's particulars changed
16 Apr 2007 288b Secretary resigned