- 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) |
---|---|---|---|
31 Jul 2018 | TM01 | Termination of appointment of Alhaji Mohamed Lamin Bangura as a director on 9 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Alhaji Mohamed Lamin Bangura as a person with significant control on 9 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Steven Alan Lee Hewitt as a director on 9 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 2 Broxbourne Road London E7 0AL England to 2 Parkside Avenue Willenhall WV13 3DE on 31 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Steven Alan Lee Hewitt as a person with significant control on 9 July 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Flat 32, Oatfield House Perry Court London N15 6QR England to 2 Broxbourne Road London E7 0AL on 19 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Alhaji Mohamed Lamin Bangura as a person with significant control on 11 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Gary Richardson as a person with significant control on 11 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Gary Richardson as a director on 11 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Alhaji Mohamed Lamin Bangura as a director on 11 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 27 July 2017 | |
20 Sep 2017 | PSC07 | Cessation of Gabriel Pavlisin as a person with significant control on 15 March 2017 | |
20 Sep 2017 | PSC01 | Notification of Gary Richardson as a person with significant control on 27 July 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 32, Oatfield House Perry Court London N15 6QR on 20 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Gary Richardson as a director on 27 July 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Gabriel Pavlisin as a director on 15 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 32 Franklin Way Daventry NN11 0th United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Jul 2016 | AP01 | Appointment of Gabriel Pavlisin as a director on 18 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from Flat 37 Crofthill Court Braddocks Close Rochdale OL12 9UX United Kingdom to 32 Franklin Way Daventry NN11 0th on 25 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Jason Hall as a director on 18 July 2016 |