Advanced company searchLink opens in new window

CHISELBOROUGH TRANSPORT LTD

Company number 08948138

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)
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