- Company Overview for MAPPERLEY TRANSPORT LTD (08960191)
- Filing history for MAPPERLEY TRANSPORT LTD (08960191)
- People for MAPPERLEY TRANSPORT LTD (08960191)
- More for MAPPERLEY TRANSPORT LTD (08960191)
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) |
---|---|---|---|
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | PSC07 | Cessation of Ibrar Ishaq as a person with significant control on 5 April 2017 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 5 Torrington Villas Franklin Street Hull HU9 1JJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Oral Kenol Mcnally Matthews as a director on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | PSC07 | Cessation of Oral Kenol Mcnally Matthews as a person with significant control on 5 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
07 Feb 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 November 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Torrington Villas Franklin Street Hull HU9 1JJ on 7 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 22 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Oral Kenol Mcnally Matthews as a director on 22 November 2017 | |
07 Feb 2018 | PSC01 | Notification of Oral Kenol Mcnally Matthews as a person with significant control on 22 November 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Ibrar Ishaq as a director on 15 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 39 Moor Green Lane Birmingham B13 8NE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
23 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 May 2016 | AP01 | Appointment of Mr Ibrar Ishaq as a director on 12 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Michael Rainer Reynolds as a director on 12 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 46 Long Meadows Chorley PR7 2YA United Kingdom to 39 Moor Green Lane Birmingham B13 8NE on 23 May 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Michael Rainer Reynolds as a director on 6 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Oisin Eadon as a director on 6 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 48 Pitchcombe Yate Bristol BS37 4JU United Kingdom to 46 Long Meadows Chorley PR7 2YA on 15 April 2016 |