- Company Overview for ELWORTHY TRANSPORT LTD (08947792)
- Filing history for ELWORTHY TRANSPORT LTD (08947792)
- People for ELWORTHY TRANSPORT LTD (08947792)
- More for ELWORTHY TRANSPORT LTD (08947792)
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 2015 | AD01 | Registered office address changed from 1 Callan Close Narborough Leicester LE19 3FH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Mark Christopher Geary as a director on 10 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Samuel Abraham as a director on 10 December 2015 | |
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 22 Mentmore Road Rochdale OL16 3AE United Kingdom to 1 Callan Close Narborough Leicester LE19 3FH on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mark Geary as a director on 22 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Malcolm Whitehead as a director on 22 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Malcolm Whitehead as a director on 27 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 77 Lower Park Drive Plymouth PL9 9DA to 22 Mentmore Road Rochdale OL16 3AE on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of James Dane as a director on 27 May 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
|
|
25 Sep 2014 | AP01 | Appointment of James Dane as a director on 19 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 82 Kingsland Court Kingsland Road Luton LU1 3DR United Kingdom to 77 Lower Park Drive Plymouth PL9 9DA on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Nizar Akili as a director on 19 September 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 5 Commercial Road Resolven Neath SA11 4HY United Kingdom on 18 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Nizar Akili as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Paul Corkan as a director | |
17 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 17 April 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
17 Apr 2014 | AP01 | Appointment of Paul Corkan as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|