Advanced company searchLink opens in new window

BRANDSBY TRANSPORT LTD

Company number 08944861

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)
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Feb 2018 PSC01 Notification of Radoslaw Dariusz Kaminski as a person with significant control on 10 November 2017
02 Feb 2018 AP01 Appointment of Mr Radoslaw Dariusz Kaminski as a director on 10 November 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
02 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 80 Monks Place Warrington WA2 7DX on 2 February 2018
02 Feb 2018 PSC07 Cessation of Curtis France as a person with significant control on 10 November 2017
02 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 10 November 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
24 Mar 2017 AD01 Registered office address changed from 40 Kerrfield Estate Northampton NN5 6JY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Curtis France as a director on 15 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Aug 2016 TM01 Termination of appointment of Steven Bridgman as a director on 16 August 2016
23 Aug 2016 AD01 Registered office address changed from 126 Caledonian Glascote Heath Tamworth B77 2EH United Kingdom to 40 Kerrfield Estate Northampton NN5 6JY on 23 August 2016
23 Aug 2016 AP01 Appointment of Mr Curtis France as a director on 16 August 2016
28 Jul 2016 AA Micro company accounts made up to 31 March 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
27 Nov 2015 AA Micro company accounts made up to 31 March 2015
09 Apr 2015 AD01 Registered office address changed from 21 Green Pippin Close Gloucester GL2 0PA to 126 Caledonian Glascote Heath Tamworth B77 2EH on 9 April 2015
09 Apr 2015 AP01 Appointment of Steven Bridgman as a director on 2 April 2015
09 Apr 2015 TM01 Termination of appointment of Ian Rodney Holl as a director on 2 April 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Feb 2015 AP01 Appointment of Ian Holl as a director on 16 February 2015