Advanced company searchLink opens in new window

SANTONBRIDGE TRANSPORT LTD

Company number 08947377

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)
28 Sep 2020 AP01 Appointment of Mr Paulo Moreeira Porto as a director on 11 September 2020
28 Sep 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 11 September 2020
18 May 2020 AD01 Registered office address changed from 28 st Marys Road Doncaster DN11 9JQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 May 2020
18 May 2020 PSC07 Cessation of Michael Angus as a person with significant control on 18 May 2020
18 May 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 May 2020
18 May 2020 TM01 Termination of appointment of Michael Angus as a director on 18 May 2020
18 May 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 May 2020
20 Jan 2020 AD01 Registered office address changed from 22 Station Road Ulceby Lincolnshire DN39 6UQ England to 28 st Marys Road Doncaster DN11 9JQ on 20 January 2020
20 Jan 2020 PSC01 Notification of Michael Angus as a person with significant control on 10 January 2020
20 Jan 2020 PSC07 Cessation of Gary Beamish as a person with significant control on 10 January 2020
20 Jan 2020 AP01 Appointment of Mr Michael Angus as a director on 10 January 2020
20 Jan 2020 TM01 Termination of appointment of Gary Beamish as a director on 10 January 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jun 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 AD01 Registered office address changed from Flat 7 174 Stretford Road Manchester M15 5TL England to 22 Station Road Ulceby Lincolnshire DN39 6UQ on 21 January 2019
21 Jan 2019 PSC01 Notification of Gary Beamish as a person with significant control on 11 January 2019
21 Jan 2019 PSC07 Cessation of Colin James Mcwilliam as a person with significant control on 11 January 2019
21 Jan 2019 TM01 Termination of appointment of Colin James Mcwilliam as a director on 11 January 2019
21 Jan 2019 AP01 Appointment of Mr Gary Beamish as a director on 11 January 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
20 Aug 2018 AA Micro company accounts made up to 31 January 2018
29 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 4 May 2018
25 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 4 May 2018
25 May 2018 AP01 Appointment of Mr Colin James Mcwilliam as a director on 4 May 2018
25 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018