Advanced company searchLink opens in new window

DUNHOLME TRANSPORT LTD

Company number 08947508

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)
18 Dec 2018 AP01 Appointment of Mr Lance Hadley as a director on 11 December 2018
18 Dec 2018 AD01 Registered office address changed from 26 Summervale House Manchester Street Oldham OL9 6JA United Kingdom to Flat 5 82 the Ridgeway Enfield EN2 8JQ on 18 December 2018
18 Dec 2018 PSC07 Cessation of Paul Heaps as a person with significant control on 11 December 2018
18 Dec 2018 TM01 Termination of appointment of Paul Heaps as a director on 11 December 2018
18 Dec 2018 PSC01 Notification of Lance Hadley as a person with significant control on 11 December 2018
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 PSC01 Notification of Paul Heaps as a person with significant control on 3 August 2018
13 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 3 August 2018
13 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 26 Summervale House Manchester Street Oldham OL9 6JA on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 3 August 2018
13 Aug 2018 AP01 Appointment of Mr Paul Heaps as a director on 3 August 2018
03 Jul 2018 AD01 Registered office address changed from 14 st. Leonards Close Grays RM17 6GT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 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 Jan Batka 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
03 Jul 2018 TM01 Termination of appointment of Jan Batka as a director on 5 April 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
13 Feb 2018 PSC01 Notification of Jan Batka as a person with significant control on 27 December 2017
13 Feb 2018 TM01 Termination of appointment of Mark Youngman as a director on 27 December 2017
13 Feb 2018 AD01 Registered office address changed from 2 Park Farm Cottages Frome St. Quintin Dorchester DT2 0HF United Kingdom to 14 st. Leonards Close Grays RM17 6GT on 13 February 2018
13 Feb 2018 PSC07 Cessation of Mark Youngman as a person with significant control on 27 December 2017
13 Feb 2018 AP01 Appointment of Mr Jan Batka as a director on 27 December 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Oct 2016 TM01 Termination of appointment of Paul Bulman as a director on 3 October 2016