- Company Overview for ETTERBY TRANSPORT LTD (08944814)
- Filing history for ETTERBY TRANSPORT LTD (08944814)
- People for ETTERBY TRANSPORT LTD (08944814)
- More for ETTERBY TRANSPORT LTD (08944814)
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 |