- Company Overview for FORDWATER TRANSPORT LTD (08947904)
- Filing history for FORDWATER TRANSPORT LTD (08947904)
- People for FORDWATER TRANSPORT LTD (08947904)
- More for FORDWATER TRANSPORT LTD (08947904)
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 |