Advanced company searchLink opens in new window

ETTERBY TRANSPORT LTD

Company number 08944814

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)
01 Dec 2020 PSC07 Cessation of Josh Wild as a person with significant control on 17 November 2020
01 Dec 2020 AP01 Appointment of Mr Ian Oades as a director on 17 November 2020
01 Dec 2020 TM01 Termination of appointment of Josh Wild as a director on 17 November 2020
22 Oct 2020 AD01 Registered office address changed from 39 High Street Rotherham S63 9LJ United Kingdom to Flat 4 85 Avondale Road North Southport PR9 0NF on 22 October 2020
22 Oct 2020 PSC01 Notification of Josh Wild as a person with significant control on 23 September 2020
22 Oct 2020 PSC07 Cessation of Edward Williams as a person with significant control on 23 September 2020
22 Oct 2020 AP01 Appointment of Mr Josh Wild as a director on 23 September 2020
22 Oct 2020 TM01 Termination of appointment of Edward Williams as a director on 23 September 2020
02 Sep 2020 AA Micro company accounts made up to 31 January 2020
01 Sep 2020 AD01 Registered office address changed from 17 Lime Grove Runcorn WA7 5JZ England to 39 High Street Rotherham S63 9LJ on 1 September 2020
01 Sep 2020 PSC01 Notification of Edward Williams as a person with significant control on 12 August 2020
01 Sep 2020 PSC07 Cessation of Steven Arthur White as a person with significant control on 12 August 2020
01 Sep 2020 AP01 Appointment of Mr Edward Williams as a director on 12 August 2020
01 Sep 2020 TM01 Termination of appointment of Steven Arthur White as a director on 12 August 2020
18 Dec 2019 AD01 Registered office address changed from 38 Green Road Southsea PO5 4DZ United Kingdom to 17 Lime Grove Runcorn WA7 5JZ on 18 December 2019
18 Dec 2019 PSC01 Notification of Steven Arthur White as a person with significant control on 4 December 2019
18 Dec 2019 PSC07 Cessation of Lucian Baciu as a person with significant control on 4 December 2019
18 Dec 2019 AP01 Appointment of Mr Steven Arthur White as a director on 4 December 2019
18 Dec 2019 TM01 Termination of appointment of Lucian Baciu as a director on 4 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
04 Jul 2019 AD01 Registered office address changed from 17 Beechwood Road Stocksbridge Sheffield S36 1AG to 38 Green Road Southsea PO5 4DZ on 4 July 2019
04 Jul 2019 PSC01 Notification of Lucian Baciu as a person with significant control on 18 June 2019
04 Jul 2019 PSC07 Cessation of John Foster as a person with significant control on 18 June 2019
04 Jul 2019 AP01 Appointment of Mr Lucian Baciu as a director on 18 June 2019