Advanced company searchLink opens in new window

EASTHOPEWOOD TRANSPORT LTD

Company number 08947861

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1