Advanced company searchLink opens in new window

DUNSTONE TRANSPORT LTD

Company number 08957693

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)
03 Apr 2020 AD01 Registered office address changed from 1 Yewcroft Close Bristol BS14 0ES United Kingdom to 7 Mortain Drive Berkhamsted HP4 1JZ on 3 April 2020
03 Apr 2020 PSC01 Notification of Adam Cooper as a person with significant control on 24 March 2020
03 Apr 2020 PSC07 Cessation of Adam Craig Tonkin as a person with significant control on 24 March 2020
03 Apr 2020 AP01 Appointment of Mr Adam Edward Cooper as a director on 24 March 2020
03 Apr 2020 TM01 Termination of appointment of Adam Craig Tonkin as a director on 24 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
03 Sep 2018 AD01 Registered office address changed from 78 Soothill Lane Soothill Batley WF17 6NB England to 1 Yewcroft Close Bristol BS14 0ES on 3 September 2018
03 Sep 2018 AP01 Appointment of Mr Adam Craig Tonkin as a director on 24 August 2018
03 Sep 2018 PSC01 Notification of Adam Craig Tonkin as a person with significant control on 24 August 2018
03 Sep 2018 PSC07 Cessation of Ali Asghar as a person with significant control on 24 August 2018
03 Sep 2018 TM01 Termination of appointment of Ali Asghar as a director on 24 August 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
13 Feb 2018 AP01 Appointment of Mr Ali Asghar as a director on 8 January 2018
13 Feb 2018 TM01 Termination of appointment of Daniel Robertson as a director on 8 January 2018
13 Feb 2018 AD01 Registered office address changed from 155 Brereton Avenue Cleethorpes DN35 7RL United Kingdom to 78 Soothill Lane Soothill Batley WF17 6NB on 13 February 2018
13 Feb 2018 PSC07 Cessation of Daniel Robertson as a person with significant control on 8 January 2018
13 Feb 2018 PSC01 Notification of Ali Asghar as a person with significant control on 8 January 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
18 Nov 2016 AA Micro company accounts made up to 31 March 2016
03 Oct 2016 AP01 Appointment of Daniel Robertson as a director on 26 September 2016
03 Oct 2016 AD01 Registered office address changed from Chapel House Chapel Street Nuneaton CV11 5QH United Kingdom to 155 Brereton Avenue Cleethorpes DN35 7RL on 3 October 2016