- Company Overview for SNOWSHILL TRANSPORT LTD (08947472)
- Filing history for SNOWSHILL TRANSPORT LTD (08947472)
- People for SNOWSHILL TRANSPORT LTD (08947472)
- More for SNOWSHILL TRANSPORT LTD (08947472)
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) |
---|---|---|---|
21 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 32 Gannet Lane Wellingborough NN8 4NN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Tom Gibbon as a director on 5 April 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | PSC07 | Cessation of Tom Gibbon as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
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 | |
08 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 August 2017 | |
08 Sep 2017 | PSC07 | Cessation of Peter Leavesley as a person with significant control on 20 July 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Gannet Lane Wellingborough NN8 4NN on 8 September 2017 | |
08 Sep 2017 | PSC01 | Notification of Tom Gibbon as a person with significant control on 15 August 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Tom Gibbon as a director on 15 August 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 8 Mill Road Tideford Saltash PL12 5JN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Peter Leavesley as a director on 20 July 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 8 Mill Road Tideford Saltash PL12 5JN on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Darren Hannah as a director on 8 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Peter Leavesley as a director on 8 December 2016 | |
30 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 May 2016 | AD01 | Registered office address changed from 39 Clumber Street Warsop Mansfield NG20 0LS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 May 2016 | |
10 May 2016 | AP01 | Appointment of Darren Hannah as a director on 3 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Michael Freeman as a director on 3 May 2016 |