- Company Overview for SANTONBRIDGE TRANSPORT LTD (08947377)
- Filing history for SANTONBRIDGE TRANSPORT LTD (08947377)
- People for SANTONBRIDGE TRANSPORT LTD (08947377)
- More for SANTONBRIDGE TRANSPORT LTD (08947377)
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
|
|
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
|
|
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
|