- Company Overview for BRANDSBY TRANSPORT LTD (08944861)
- Filing history for BRANDSBY TRANSPORT LTD (08944861)
- People for BRANDSBY TRANSPORT LTD (08944861)
- More for BRANDSBY TRANSPORT LTD (08944861)
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
|
|
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
|
|
23 Feb 2015 | AP01 | Appointment of Ian Holl as a director on 16 February 2015 |