- Company Overview for LITCHBOROUGH TRANSPORT LTD (08947892)
- Filing history for LITCHBOROUGH TRANSPORT LTD (08947892)
- People for LITCHBOROUGH TRANSPORT LTD (08947892)
- More for LITCHBOROUGH TRANSPORT LTD (08947892)
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) |
---|---|---|---|
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 14 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 22B Holly Road Liverpool L7 0LH on 21 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Hamid Saberi as a director on 14 June 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 March 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Neil Pemberton as a director on 20 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 11 Bancroft Terrace St Gabriels Sunderland SR4 7SS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 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 | |
25 Nov 2015 | TM01 | Termination of appointment of Walter Faulkner as a director on 5 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Neil Pemberton as a director on 5 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 29 Thomas Street Llanbradach Caerphilly CF83 3LG to 11 Bancroft Terrace St Gabriels Sunderland SR4 7SS on 25 November 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
|
|
16 Dec 2014 | AP01 | Appointment of Mr Walter Faulkner as a director on 10 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Peter Lewis as a director on 10 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 1149 Neath Road Plasmarl Swansea SA6 8JW United Kingdom to 29 Thomas Street Llanbradach Caerphilly CF83 3LG on 16 December 2014 | |
07 Nov 2014 | AP01 | Appointment of Peter Lewis as a director on 27 October 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 77 Clensmore Street Kidderminster DY10 2AF United Kingdom to 1149 Neath Road Plasmarl Swansea SA6 8JW on 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Renato Gualano as a director on 27 October 2014 | |
10 Sep 2014 | AP01 | Appointment of Renato Gualano as a director on 20 August 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Craig Mcfadden as a director on 20 August 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Talisman, Danes Home Centre Boden Close Corby NN18 9EJ United Kingdom to 77 Clensmore Street Kidderminster DY10 2AF on 10 September 2014 |