- Company Overview for CHISELBOROUGH TRANSPORT LTD (08948138)
- Filing history for CHISELBOROUGH TRANSPORT LTD (08948138)
- People for CHISELBOROUGH TRANSPORT LTD (08948138)
- More for CHISELBOROUGH TRANSPORT LTD (08948138)
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) |
---|---|---|---|
18 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
18 Jul 2018 | PSC07 | Cessation of Brian Reeves as a person with significant control on 5 April 2018 | |
18 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from Farrier House Bakers Lane, Chilcompton Radstock BA3 4EW United Kingdom to 18 Cardonnel Street North Shields NE29 6SW on 5 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Brian Reeves as a director on 1 November 2017 | |
02 Feb 2018 | PSC01 | Notification of Brian Reeves as a person with significant control on 1 November 2017 | |
02 Feb 2018 | PSC07 | Cessation of Adam Stafford as a person with significant control on 1 November 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Adam Stafford as a director on 1 November 2017 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 2 August 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Farrier House Bakers Lane, Chilcompton Radstock BA3 4EW on 22 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Adam Stafford as a director on 2 August 2017 | |
22 Sep 2017 | PSC01 | Notification of Adam Stafford as a person with significant control on 2 August 2017 | |
22 Sep 2017 | PSC07 | Cessation of Mark Wilkinson as a person with significant control on 15 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Mark Wilkinson as a director on 15 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 52 Scarr Lane Shaw Oldham OL2 8HQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
17 Nov 2016 | TM01 | Termination of appointment of John Coyle as a director on 10 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 15 Westhills Tantobie Stanley DH9 9RZ United Kingdom to 52 Scarr Lane Shaw Oldham OL2 8HQ on 17 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mark Wilkinson as a director on 10 November 2016 | |
03 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Daniel Bell as a director on 3 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 30 Mount Bennett Road Tywardreath Par PL24 2QX United Kingdom to 15 Westhills Tantobie Stanley DH9 9RZ on 10 August 2016 |