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)
25 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
25 May 2018 PSC01 Notification of Colin James Mcwilliam as a person with significant control on 4 May 2018
25 May 2018 AD01 Registered office address changed from 92 Monarch Road Easton Socan St Neots PE19 8DF England to Flat 7 174 Stretford Road Manchester M15 5TL on 25 May 2018
25 May 2018 TM01 Termination of appointment of Kevin Playle as a director on 5 April 2018
25 May 2018 PSC07 Cessation of Kevin Playle as a person with significant control on 5 April 2018
01 May 2018 CS01 Confirmation statement made on 10 March 2018 with updates
28 Dec 2017 AD01 Registered office address changed from Lanscombe 167 Green Drift Royston SG8 5BL to 92 Monarch Road Easton Socan St Neots PE19 8DF on 28 December 2017
28 Dec 2017 PSC01 Notification of Kevin Playle as a person with significant control on 20 October 2017
28 Dec 2017 AP01 Appointment of Mr Kevin Playle as a director on 20 October 2017
28 Dec 2017 PSC07 Cessation of Alan Michael Boddy as a person with significant control on 20 October 2017
28 Dec 2017 TM01 Termination of appointment of Alan Michael Boddy as a director on 20 October 2017
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
25 Aug 2016 AA Micro company accounts made up to 31 March 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
02 Dec 2015 AA Micro company accounts made up to 31 March 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
  • GBP 1
11 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
11 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014
11 Apr 2014 AP01 Appointment of Alan Michael Boddy as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1