- Company Overview for BISHOPSGARTH TRANSPORT LTD (08946801)
- Filing history for BISHOPSGARTH TRANSPORT LTD (08946801)
- People for BISHOPSGARTH TRANSPORT LTD (08946801)
- More for BISHOPSGARTH TRANSPORT LTD (08946801)
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
|
|
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
|
|
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
|