- Company Overview for DAWLISH TRANSPORT LTD (08950577)
- Filing history for DAWLISH TRANSPORT LTD (08950577)
- People for DAWLISH TRANSPORT LTD (08950577)
- More for DAWLISH TRANSPORT LTD (08950577)
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) |
---|---|---|---|
20 Nov 2020 | TM01 | Termination of appointment of Mark Baxendell as a director on 29 October 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 3 Wheate Croft Coventry CV4 9SH England to 35 Deansgate Ellesmere Port CH65 8ED on 2 September 2020 | |
02 Sep 2020 | PSC07 | Cessation of Neil Lee Richardson as a person with significant control on 7 August 2020 | |
02 Sep 2020 | PSC01 | Notification of Mark Baxendell as a person with significant control on 7 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Neil Lee Richardson as a director on 7 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Mark Baxendell as a director on 7 August 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
03 Dec 2019 | AD01 | Registered office address changed from 11 Ash Grove Gomersal Cleakheaton BD19 4SJ United Kingdom to 3 Wheate Croft Coventry CV4 9SH on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Neil Lee Richardson as a person with significant control on 13 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Adrian Roy Fairham as a person with significant control on 13 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Neil Lee Richardson as a director on 13 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Adrian Roy Fairham as a director on 13 November 2019 | |
25 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | PSC01 | Notification of Adrian Roy Fairham as a person with significant control on 6 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Adrian Roy Fairham as a director on 6 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 264 Hopewell Road Hull HU9 4HH United Kingdom to 11 Ash Grove Gomersal Cleakheaton BD19 4SJ on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Richard Sykes as a director on 6 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Richard Sykes as a person with significant control on 6 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
23 Oct 2018 | AD01 | Registered office address changed from 2 Parkside Avenue Willenhall WV13 3DE United Kingdom to 264 Hopewell Road Hull HU9 4HH on 23 October 2018 | |
23 Oct 2018 | PSC07 | Cessation of Steven Alan Lee Hewitt as a person with significant control on 15 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Steven Alan Lee Hewitt as a director on 15 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Richard Sykes as a person with significant control on 15 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Richard Sykes as a director on 15 October 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |