- Company Overview for PURSTON TRANSPORT LTD (08947770)
- Filing history for PURSTON TRANSPORT LTD (08947770)
- People for PURSTON TRANSPORT LTD (08947770)
- More for PURSTON TRANSPORT LTD (08947770)
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) |
---|---|---|---|
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
12 Feb 2018 | PSC01 | Notification of Anthony Lewis Hylton as a person with significant control on 22 December 2017 | |
12 Feb 2018 | PSC07 | Cessation of Daniel Harte as a person with significant control on 22 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 1 East Farm Terrace Cramlington NE23 1DT United Kingdom to 32 Edmondscote Road Leamington Spa CV32 6AQ on 12 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Daniel Harte as a director on 22 December 2017 | |
12 Feb 2018 | AP01 | Appointment of Mr Anthony Lewis Hylton as a director on 22 December 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
12 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 349 Perrysfield Road Cheshunt EN8 0TS to 1 East Farm Terrace Cramlington NE23 1DT on 10 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Steven Smith as a director on 30 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Daniel Harte as a director on 30 September 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
|
|
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
10 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
09 Apr 2014 | AP01 | Appointment of Steven Smith as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|