- Company Overview for DUNHOLME TRANSPORT LTD (08947508)
- Filing history for DUNHOLME TRANSPORT LTD (08947508)
- People for DUNHOLME TRANSPORT LTD (08947508)
- More for DUNHOLME TRANSPORT LTD (08947508)
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 |