- Company Overview for CHADSHUNT TRANSPORT LTD (08959785)
- Filing history for CHADSHUNT TRANSPORT LTD (08959785)
- People for CHADSHUNT TRANSPORT LTD (08959785)
- More for CHADSHUNT TRANSPORT LTD (08959785)
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) |
---|---|---|---|
22 Feb 2019 | TM01 | Termination of appointment of Adrian Charles Mcnab as a director on 14 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Mark Dollard as a director on 14 February 2019 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
13 Feb 2018 | AP01 | Appointment of Mr Adrian Charles Mcnab as a director on 8 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Adrian Charles Mcnab as a person with significant control on 8 January 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 31 Parklands Drive Weston Crewe CW2 5FH United Kingdom to 57 Woodwell Road Bristol BS11 9UG on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Richard Berrisford as a director on 8 January 2018 | |
13 Feb 2018 | PSC07 | Cessation of Richard Berrisford as a person with significant control on 8 January 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Nikolajs Jakovlevs as a director on 17 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 38 Parker Drive Leicester LE4 0JD United Kingdom to 31 Parklands Drive Weston Crewe CW2 5FH on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Richard Berrisford as a director on 17 October 2016 | |
21 Apr 2016 | AP01 | Appointment of Nikolajs Jakovlevs as a director on 12 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 6 Fernlea Close Selby YO8 4NZ United Kingdom to 38 Parker Drive Leicester LE4 0JD on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Miron Marius Costel as a director on 12 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
11 Feb 2016 | CH01 | Director's details changed for Miron Costel on 3 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 10 Leeds Road Selby YO8 4HX United Kingdom to 6 Fernlea Close Selby YO8 4NZ on 11 February 2016 | |
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 33 Addison Road Melksham SN12 8DR to 10 Leeds Road Selby YO8 4HX on 6 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Shaun Wilcox as a director on 28 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Miron Costel as a director on 28 October 2015 |