Advanced company searchLink opens in new window

DRUMMERSDALE TRANSPORT LTD

Company number 08950700

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)
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