Advanced company searchLink opens in new window

BISHOPSGARTH TRANSPORT LTD

Company number 08946801

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)
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
19 Oct 2016 TM01 Termination of appointment of Peter John Stenton as a director on 12 October 2016
19 Oct 2016 AP01 Appointment of Jacob Gerrard as a director on 12 October 2016
19 Oct 2016 AD01 Registered office address changed from 32 Windermere Road Bacup OL13 9DN United Kingdom to Bar Hill Farm Bar Hill Madeley Crewe CW3 9QE on 19 October 2016
01 Jun 2016 AP01 Appointment of Peter Stenton as a director on 23 May 2016
01 Jun 2016 TM01 Termination of appointment of Jason Mills as a director on 23 May 2016
01 Jun 2016 AD01 Registered office address changed from 114 Magnus Court Chester Green Derby DE21 4TR United Kingdom to 32 Windermere Road Bacup OL13 9DN on 1 June 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
01 Dec 2015 AA Micro company accounts made up to 31 March 2015
26 Oct 2015 AD01 Registered office address changed from 6 Barham Close Wembley HA0 2HQ United Kingdom to 114 Magnus Court Chester Green Derby DE21 4TR on 26 October 2015
26 Oct 2015 AP01 Appointment of Jason Mills as a director on 12 October 2015
26 Oct 2015 TM01 Termination of appointment of Peter Polak as a director on 12 October 2015
17 Aug 2015 AD01 Registered office address changed from 196 Browning Road London E12 6NX to 6 Barham Close Wembley HA0 2HQ on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mr Peter Polak on 6 August 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from Brackendale 2 Pedlars Path Danbury Chelmsford CM3 4NZ United Kingdom to 196 Browning Road London E12 6NX on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Alasdair Greenyer as a director on 31 December 2014
05 Jan 2015 AP01 Appointment of Peter Polak as a director on 31 December 2014
09 Oct 2014 AD01 Registered office address changed from 85 Braemer Road Collingham Newark NG23 7PN United Kingdom to Brackendale 2 Pedlars Path Danbury Chelmsford CM3 4NZ on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Sean Huntington as a director on 3 October 2014
09 Oct 2014 AP01 Appointment of Alasdair Greenyer as a director on 3 October 2014
15 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
15 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014
15 Apr 2014 AP01 Appointment of Sean Huntington as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1