- Company Overview for EASTHOPEWOOD TRANSPORT LTD (08947861)
- Filing history for EASTHOPEWOOD TRANSPORT LTD (08947861)
- People for EASTHOPEWOOD TRANSPORT LTD (08947861)
- More for EASTHOPEWOOD TRANSPORT LTD (08947861)
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) |
---|---|---|---|
06 Feb 2018 | AP01 | Appointment of Mr Radoslav Marcinko as a director on 14 November 2017 | |
06 Feb 2018 | PSC07 | Cessation of Klodian Kapllani as a person with significant control on 14 November 2017 | |
19 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 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Feb 2017 | TM01 | Termination of appointment of Wayne Alexander Mccurdy as a director on 27 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Klodian Kapllani as a director on 27 January 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 7 Poplar Farm Close West Ewell Epsom KT19 9EH United Kingdom to 73 Elgar Close Swindon SN25 2HG on 3 February 2017 | |
14 Oct 2016 | AA | Micro company accounts made up to 31 March 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 | |
09 Oct 2015 | AD01 | Registered office address changed from Flat 6 Heathfield Court, Heathfield Road London SW18 3HU to 7 Poplar Farm Close West Ewell Epsom KT19 9EH on 9 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Wayne Mccurdy on 30 September 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
12 Jan 2015 | TM01 | Termination of appointment of Dean Bricknell as a director on 6 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Wayne Mccurdy as a director on 6 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 10 Farnborough Drive Daventry NN11 8AL United Kingdom to Flat 6 Heathfield Court, Heathfield Road London SW18 3HU on 12 January 2015 | |
20 Jun 2014 | CH01 | Director's details changed for Dean Bricknell on 19 June 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 2 Middleton Road Middlemoor Daventry NN11 8BH United Kingdom on 20 June 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28 April 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
28 Apr 2014 | AP01 | Appointment of Dean Bricknell as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|