- Company Overview for DUNSTONE TRANSPORT LTD (08957693)
- Filing history for DUNSTONE TRANSPORT LTD (08957693)
- People for DUNSTONE TRANSPORT LTD (08957693)
- More for DUNSTONE TRANSPORT LTD (08957693)
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 |