EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED
Company number 06553765
- Company Overview for EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED (06553765)
- Filing history for EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED (06553765)
- People for EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED (06553765)
- More for EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED (06553765)
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 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
17 Nov 2016 | MA | Memorandum and Articles of Association | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Oct 2016 | CC04 | Statement of company's objects | |
04 Apr 2016 | AR01 | Annual return made up to 3 April 2016 no member list | |
15 Jan 2016 | TM01 | Termination of appointment of Sheila Mary Cook as a director on 15 January 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Hart - Yard Cliff Road Hornsea East Yorkshire HU18 1JB to C/O C/O Goole Gofar West Dock Lower Bridge Street Goole North Humberside DN14 5SS on 22 July 2015 | |
18 Jun 2015 | MA | Memorandum and Articles of Association | |
02 Jun 2015 | CC04 | Statement of company's objects | |
10 Apr 2015 | AP01 | Appointment of Mr Martin Anthony Crossland as a director on 24 March 2015 | |
09 Apr 2015 | AR01 | Annual return made up to 3 April 2015 no member list | |
06 Mar 2015 | TM01 | Termination of appointment of Jean Valerie Kitchen as a director on 28 February 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 3 April 2014 no member list | |
05 Feb 2014 | AP01 | Appointment of Janette Susan Stainforth as a director | |
05 Feb 2014 | AP01 | Appointment of Mr David Michael Hughes as a director | |
14 Jan 2014 | AP01 | Appointment of Mrs Sheila Mary Cook as a director | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | AD01 | Registered office address changed from Rosemary Cottage Church Lane Atwick Driffield North Humberside YO25 8DH on 12 July 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 3 April 2013 no member list | |
04 Sep 2012 | TM01 | Termination of appointment of Caroline Wegrzyn as a director |