- Company Overview for DRUMMERSDALE TRANSPORT LTD (08950700)
- Filing history for DRUMMERSDALE TRANSPORT LTD (08950700)
- People for DRUMMERSDALE TRANSPORT LTD (08950700)
- More for DRUMMERSDALE TRANSPORT LTD (08950700)
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) |
---|---|---|---|
01 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 14 Bowling Court Wakefield WF2 7TG United Kingdom to 6 Central Avenue Pontefract WF9 5AR on 10 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
11 Dec 2019 | AD01 | Registered office address changed from Flat 4, Kenilworth Court Heathcote Grove London E4 6RX United Kingdom to 14 Bowling Court Wakefield WF2 7TG on 11 December 2019 | |
11 Dec 2019 | PSC01 | Notification of Sam Jones as a person with significant control on 25 November 2019 | |
11 Dec 2019 | PSC07 | Cessation of Kelvin Francis Afram as a person with significant control on 25 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Sam Jones as a director on 25 November 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Kelvin Francis Afram as a director on 25 November 2019 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 35 Campden Crescent Cleethorpes DN35 7UJ United Kingdom to Flat 4, Kenilworth Court Heathcote Grove London E4 6RX on 4 July 2019 | |
04 Jul 2019 | PSC07 | Cessation of Joseph David Blain as a person with significant control on 5 June 2019 | |
04 Jul 2019 | PSC01 | Notification of Kelvin Francis Afram as a person with significant control on 5 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Joseph David Blain as a director on 5 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Kelvin Francis Afram as a director on 5 June 2019 | |
15 Jan 2019 | PSC01 | Notification of Joseph David Blain as a person with significant control on 7 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from 30 Avon Way Thornbury Bristol BS35 2DF England to 35 Campden Crescent Cleethorpes DN35 7UJ on 15 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Michael William Shillaber as a director on 7 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Joseph David Blain as a director on 7 January 2019 | |
15 Jan 2019 | PSC07 | Cessation of Michael William Shillaber as a person with significant control on 7 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 | |
01 Jun 2018 | AD01 | Registered office address changed from 54 Penybont Road Abertillery NP13 1JF England to 30 Avon Way Thornbury Bristol BS35 2DF on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Michael William Shillaber on 9 May 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Michael William Shillaber as a person with significant control on 9 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates |