- Company Overview for CHEDDLETON TRANSPORT LTD (08951843)
- Filing history for CHEDDLETON TRANSPORT LTD (08951843)
- People for CHEDDLETON TRANSPORT LTD (08951843)
- More for CHEDDLETON TRANSPORT LTD (08951843)
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) |
---|---|---|---|
21 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1a 140-148 Manningham Lane Bradford BD8 7JJ on 21 June 2017 | |
22 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 17 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Darryn Parker as a director on 17 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from 11 Ashbourne Road Eccles Manchester M30 0HW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 May 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 30 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Darryn Parker as a director on 30 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Ashbourne Road Eccles Manchester M30 0HW on 5 April 2017 | |
29 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of David Smith as a director on 15 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 11 Denbigh Place Lutterworth LE17 4NX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
15 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 31 Chiswick Drive Radcliffe Manchester M26 3XB United Kingdom to 11 Denbigh Place Lutterworth LE17 4NX on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Ian Holt as a director on 25 July 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr David Smith as a director on 25 July 2016 | |
12 May 2016 | AD01 | Registered office address changed from 5 Orchard Lane Bilbrook Wolverhampton WV8 1NE United Kingdom to 31 Chiswick Drive Radcliffe Manchester M26 3XB on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Ian Holt as a director on 4 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Ronald Stephen Garrett as a director on 4 May 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 63 Saunders Avenue Bishopsdown Salisbury SP1 3PG United Kingdom to 5 Orchard Lane Bilbrook Wolverhampton WV8 1NE on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Victor Mantey as a director on 18 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Ronald Stephen Garrett as a director on 18 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Lee Stacey as a director on 13 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Victor Mantey as a director on 13 April 2015 |