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)
11 Jun 2018 PSC07 Cessation of Mohamed Keita as a person with significant control on 5 April 2018
11 Jun 2018 PSC01 Notification of Paul Heaps as a person with significant control on 17 May 2018
11 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 17 May 2018
11 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
11 Jun 2018 AP01 Appointment of Mr Paul Heaps as a director on 17 May 2018
11 Jun 2018 TM01 Termination of appointment of Mohamed Keita as a director on 5 April 2018
16 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 TM01 Termination of appointment of Terence Dunne as a director on 24 July 2017
17 Aug 2017 AP01 Appointment of Mr Mohamed Keita as a director on 24 July 2017
17 Aug 2017 PSC01 Notification of Mohamed Keita as a person with significant control on 24 July 2017
17 Aug 2017 PSC07 Cessation of Jason Malcolm Lack as a person with significant control on 14 March 2017
17 Aug 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 2 105B Mellish Street London E14 8PR on 17 August 2017
16 Mar 2017 AD01 Registered office address changed from 20 Talbot Close Warrington WA3 6PR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017
16 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
16 Mar 2017 TM01 Termination of appointment of Jason Malcolm Lack as a director on 14 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 TM01 Termination of appointment of Mark Watkins as a director on 15 September 2016
23 Sep 2016 AD01 Registered office address changed from 52 Bridgnorth Road Wombourne WV5 0AQ United Kingdom to 20 Talbot Close Warrington WA3 6PR on 23 September 2016
23 Sep 2016 AP01 Appointment of Mr Jason Malcolm Lack as a director on 15 September 2016
19 Aug 2016 AD01 Registered office address changed from 2 Hardie Close Stratton Swindon SN3 4PL to 52 Bridgnorth Road Wombourne WV5 0AQ on 19 August 2016
18 Aug 2016 TM01 Termination of appointment of Christopher Hallam as a director on 11 August 2016
18 Aug 2016 AP01 Appointment of Mark Watkins as a director on 11 August 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