- Company Overview for NORLINGTON TRANSPORT LTD (08947324)
- Filing history for NORLINGTON TRANSPORT LTD (08947324)
- People for NORLINGTON TRANSPORT LTD (08947324)
- More for NORLINGTON TRANSPORT LTD (08947324)
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) |
---|---|---|---|
26 Feb 2020 | AP01 | Appointment of Mr Jake Carson as a director on 18 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Karl Gibbs as a director on 18 February 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 45 Tilbury Place Murdishaw Runcorn WA7 6JE on 3 October 2019 | |
03 Oct 2019 | PSC01 | Notification of Karl Gibbs as a person with significant control on 15 April 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Karl Gibbs as a director on 15 April 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Dimitar Dimov as a director on 13 November 2018 | |
20 Sep 2019 | PSC07 | Cessation of Dimitar Dimov as a person with significant control on 13 November 2018 | |
20 Sep 2019 | AD01 | Registered office address changed from 43 Burns Road Wembley HA0 1JR United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 20 September 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
14 Nov 2018 | AD01 | Registered office address changed from 11 Wilkington Avenue Little Lever Bolton BL3 1QJ England to 43 Burns Road Wembley HA0 1JR on 14 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of Steven Michael Norris as a person with significant control on 6 November 2018 | |
14 Nov 2018 | PSC01 | Notification of Dimitar Dimov as a person with significant control on 6 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Steven Michael Norris as a director on 6 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Dimitar Dimov as a director on 6 November 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 26 Summervale House Manchester Street Oldham OL9 6JA United Kingdom to 11 Wilkington Avenue Little Lever Bolton BL3 1QJ on 27 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Steven Michael Norris as a director on 12 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Paul Heaps as a director on 12 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Paul Heaps as a person with significant control on 12 July 2018 | |
27 Jul 2018 | PSC01 | Notification of Steven Michael Norris as a person with significant control on 12 July 2018 | |
12 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Flat 2 105B Mellish Street London E14 8PR England to 26 Summervale House Manchester Street Oldham OL9 6JA on 11 June 2018 |