- Company Overview for STOKEHAM TRANSPORT LTD (08947886)
- Filing history for STOKEHAM TRANSPORT LTD (08947886)
- People for STOKEHAM TRANSPORT LTD (08947886)
- More for STOKEHAM TRANSPORT LTD (08947886)
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) |
---|---|---|---|
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
19 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
|
|
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 4 Seaview Road Thurlestone South Devon TQ7 3th to 33 Fox Lane Alrewas Burton-on-Trent DE13 7EQ on 6 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Raymond Neal as a director on 28 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Christopher Richard Damerell as a director on 28 October 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
|
|
13 Jan 2015 | AD01 | Registered office address changed from 10 Mcellen Road Abram Wigan WN2 5YT United Kingdom to 4 Seaview Road Thurlestone South Devon TQ7 3TH on 13 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Christopher Damerell as a director on 7 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Clifford Scholes as a director on 7 January 2015 | |
25 Sep 2014 | AP01 | Appointment of Clifford Scholes as a director on 15 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 58 Carol Crescent Halesowen B63 3RR United Kingdom to 10 Mcellen Road Abram Wigan WN2 5YT on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of David Gibbons as a director on 15 September 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
11 Apr 2014 | AP01 | Appointment of David Gibbons as a director | |
11 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|