Advanced company searchLink opens in new window

NORLINGTON TRANSPORT LTD

Company number 08947324

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)
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