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)
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Oisin Eadon on 3 February 2016
11 Feb 2016 AD01 Registered office address changed from 39 Broad Street Barry CF62 7AD United Kingdom to 48 Pitchcombe Yate Bristol BS37 4JU on 11 February 2016
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Nov 2015 CH01 Director's details changed for Oisin Eadon on 2 November 2015
30 Nov 2015 AD01 Registered office address changed from 78 North Road Cardiff CF10 3DZ United Kingdom to 39 Broad Street Barry CF62 7AD on 30 November 2015
30 Sep 2015 TM01 Termination of appointment of Frederick Darlow as a director on 22 September 2015
30 Sep 2015 AP01 Appointment of Oisin Eadon as a director on 22 September 2015
30 Sep 2015 AD01 Registered office address changed from 14 Scafell Close Reading Berkshire RG31 6QX to 78 North Road Cardiff CF10 3DZ on 30 September 2015
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
07 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014
07 May 2014 AP01 Appointment of Frederick Darlow as a director
07 May 2014 TM01 Termination of appointment of Terence Dunne as a director
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 1