Advanced company searchLink opens in new window

DAWLISH TRANSPORT LTD

Company number 08950577

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)
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