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)
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