Advanced company searchLink opens in new window

MAPPERLEY TRANSPORT LTD

Company number 08960191

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)
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