- Company Overview for PASTUREFIELDS TRANSPORT LTD (08944557)
- Filing history for PASTUREFIELDS TRANSPORT LTD (08944557)
- People for PASTUREFIELDS TRANSPORT LTD (08944557)
- More for PASTUREFIELDS TRANSPORT LTD (08944557)
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
|
|
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 |