- 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) |
---|---|---|---|
28 Dec 2017 | AD01 | Registered office address changed from 7 Oak Street Croft Nr Warrington WA3 7HH to 54 Penybont Road Abertillery NP13 1JF on 28 December 2017 | |
28 Dec 2017 | PSC01 | Notification of Michael William Shillaber as a person with significant control on 20 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Michael William Shillaber as a director on 20 October 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Roy Oxford as a director on 20 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Roy Oxford as a person with significant control on 20 October 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 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 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
17 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
25 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 25 April 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
24 Apr 2014 | AP01 | Appointment of Roy Oxford as a director | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|