Advanced company searchLink opens in new window

PASTUREFIELDS TRANSPORT LTD

Company number 08944557

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 Nov 2018 AP01 Appointment of Mr Keith Brokenshire as a director on 13 November 2018
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 AD01 Registered office address changed from 28 Hammond Street Huddersfield HD2 1BA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr Istvan Somlai as a director on 5 December 2017
01 Feb 2018 PSC01 Notification of Istvan Somlai as a person with significant control on 5 December 2017
01 Feb 2018 PSC07 Cessation of Tyrone Hosier as a person with significant control on 15 March 2017
01 Feb 2018 TM01 Termination of appointment of Shaun Goddard as a director on 5 December 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 AP01 Appointment of Shaun Goddard as a director on 15 March 2017
22 Mar 2017 AD01 Registered office address changed from 73 Cundalls Road Ware SG12 7DJ United Kingdom to 28 Hammond Street Huddersfield HD2 1BA on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Tyrone Hosier as a director on 15 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
26 Sep 2016 AP01 Appointment of Tyrone Hosier as a director on 19 September 2016
26 Sep 2016 TM01 Termination of appointment of Alaettin Yildiz as a director on 19 September 2016
26 Sep 2016 AD01 Registered office address changed from 13 Market Place Bolsover Chesterfield S44 6PN United Kingdom to 73 Cundalls Road Ware SG12 7DJ on 26 September 2016
24 Aug 2016 AA Micro company accounts made up to 31 March 2016
13 Jul 2016 AP01 Appointment of Alaettin Yildiz as a director on 6 July 2016
13 Jul 2016 TM01 Termination of appointment of Thomas Young as a director on 6 July 2016
13 Jul 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 13 Market Place Bolsover Chesterfield S44 6PN on 13 July 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
02 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Jul 2015 AD01 Registered office address changed from Sigiriya St Lukes Road Dukestown Tredegar NP22 4EN to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 July 2015
13 Jul 2015 AP01 Appointment of Thomas Young as a director on 6 July 2015
13 Jul 2015 TM01 Termination of appointment of Malcolm Yates as a director on 6 July 2015