Advanced company searchLink opens in new window

FORDWATER TRANSPORT LTD

Company number 08947904

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)
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
03 Sep 2019 AD01 Registered office address changed from 38 Saxon Street Burton-on-Trent DE15 9RL United Kingdom to 15 Langton House Hoddesdon EN11 8RZ on 3 September 2019
03 Sep 2019 PSC01 Notification of Jordan Martin as a person with significant control on 6 August 2019
03 Sep 2019 PSC07 Cessation of Christopher Hyland as a person with significant control on 6 August 2019
03 Sep 2019 AP01 Appointment of Mr Jordan Martin as a director on 6 August 2019
03 Sep 2019 TM01 Termination of appointment of Christopher Hyland as a director on 6 August 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
03 Dec 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 38 Saxon Street Burton-on-Trent DE15 9RL on 3 December 2018
03 Dec 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 23 November 2018
03 Dec 2018 PSC01 Notification of Christopher Hyland as a person with significant control on 23 November 2018
03 Dec 2018 TM01 Termination of appointment of Terry Dunne as a director on 23 November 2018
03 Dec 2018 AP01 Appointment of Mr Christopher Hyland as a director on 23 November 2018
17 Aug 2018 AA Micro company accounts made up to 31 January 2018
03 Jul 2018 AD01 Registered office address changed from 24 Town Terrace Huddersfield HD1 6PW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018
03 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 Jul 2018 PSC07 Cessation of Sean Peter Kennedy as a person with significant control on 5 April 2018
03 Jul 2018 TM01 Termination of appointment of Sean Peter Kennedy as a director on 5 April 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
02 Feb 2018 AP01 Appointment of Mr Sean Peter Kennedy as a director on 31 October 2017
02 Feb 2018 PSC01 Notification of Sean Peter Kennedy as a person with significant control on 31 October 2017
02 Feb 2018 PSC07 Cessation of Keith Samuel Bowcutt as a person with significant control on 31 October 2017
02 Feb 2018 AD01 Registered office address changed from 49 Medworth Orton Gold Hay Peterborough PE2 5RX to 24 Town Terrace Huddersfield HD1 6PW on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Keith Samuel Bowcutt as a director on 31 October 2017