- Company Overview for MOWSHURST TRANSPORT LTD (08947880)
- Filing history for MOWSHURST TRANSPORT LTD (08947880)
- People for MOWSHURST TRANSPORT LTD (08947880)
- More for MOWSHURST TRANSPORT LTD (08947880)
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 May 2019 | TM01 | Termination of appointment of Craig Mcdougall as a director on 3 May 2019 | |
15 May 2019 | PSC01 | Notification of Anthony Lee Cryan as a person with significant control on 3 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Anthony Lee Cryan as a director on 3 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
28 Dec 2017 | PSC01 | Notification of Craig Mcdougall as a person with significant control on 20 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Craig Mcdougall as a director on 20 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Mohamed Abdi as a person with significant control on 20 October 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Mohamed Abdi as a director on 20 October 2017 | |
20 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 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mohamed Abdi as a director on 27 February 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 14 Scafell Close Reading RG31 6QX United Kingdom to 53 Clayton Street Manchester M11 4HT on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Frederick Darlow as a director on 27 February 2017 | |
18 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 | |
29 Oct 2015 | AD01 | Registered office address changed from 14 Brook Street Spennymoor DL16 6DR United Kingdom to 14 Scafell Close Reading RG31 6QX on 29 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Robert Andrew Purvis as a director on 19 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Frederick Darlow as a director on 19 October 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 20 Sherwood Street Derby DE22 3UW to 14 Brook Street Spennymoor DL16 6DR on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Robert Andrew Purvis as a director on 4 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Stanislav Hronec as a director on 4 August 2015 |