Advanced company searchLink opens in new window

ESTON TRANSPORT LTD

Company number 08950466

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 Jan 2019 AP01 Appointment of Mr Alpha Eonga Lilombe as a director on 10 January 2019
18 Jan 2019 PSC01 Notification of Alpha Eonga Lilombe as a person with significant control on 10 January 2019
18 Jan 2019 PSC07 Cessation of Michael Whitmarsh as a person with significant control on 10 January 2019
18 Jan 2019 TM01 Termination of appointment of Michael Whitmarsh as a director on 10 January 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
16 Aug 2018 AA Micro company accounts made up to 31 January 2018
12 Apr 2018 AP01 Appointment of Mr Michael Whitmarsh as a director on 4 April 2018
12 Apr 2018 AD01 Registered office address changed from 18 Wyvern Telford TF7 5QQ United Kingdom to 2 Orchard Drive Aust Bristol BS35 4BB on 12 April 2018
12 Apr 2018 PSC01 Notification of Michael Whitmarsh as a person with significant control on 4 April 2018
12 Apr 2018 TM01 Termination of appointment of Michael Duncan as a director on 4 April 2018
12 Apr 2018 PSC07 Cessation of Michael Duncan as a person with significant control on 4 April 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from 8 Outlook Place 103 Langley Road Watford WD17 4PH United Kingdom to 18 Wyvern Telford TF7 5QQ on 23 September 2016
23 Sep 2016 AP01 Appointment of Michael Duncan as a director on 15 September 2016
23 Sep 2016 TM01 Termination of appointment of Anton Guinchard as a director on 15 September 2016
11 Jul 2016 TM01 Termination of appointment of Marshall Purves as a director on 1 July 2016
08 Jul 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 8 Outlook Place 103 Langley Road Watford WD17 4PH on 8 July 2016
08 Jul 2016 AP01 Appointment of Anton Guinchard as a director on 1 July 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
16 Feb 2016 AP01 Appointment of Marshall Purve as a director on 9 February 2016
16 Feb 2016 AD01 Registered office address changed from 5 Mandeville Crescent Bradford BD6 3RT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 February 2016