Advanced company searchLink opens in new window

MILVERTON TRANSPORT LTD

Company number 08960216

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)
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
09 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 November 2017
08 Feb 2018 AP01 Appointment of Mr John Andrew Norman as a director on 30 November 2017
08 Feb 2018 PSC01 Notification of John Andrew Norman as a person with significant control on 30 November 2017
08 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 85 Naseby Grange Leeds LS9 7TE on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 30 November 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Jul 2017 AD01 Registered office address changed from 158 Aynsley Gardens Harlow CM17 9PE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017
21 Jul 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
21 Jul 2017 TM01 Termination of appointment of Russell Cohen as a director on 5 April 2017
04 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 Dec 2016 AD01 Registered office address changed from 311 Hainton Avenue Grimsby DN32 9LU United Kingdom to 158 Aynsley Gardens Harlow CM17 9PE on 8 December 2016
08 Dec 2016 AP01 Appointment of Russell Cohen as a director on 1 December 2016
08 Dec 2016 TM01 Termination of appointment of William Craig Palmer as a director on 1 December 2016
23 Nov 2016 AA Micro company accounts made up to 31 March 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
  • GBP 1
25 Feb 2016 AD01 Registered office address changed from 3 Wensleydale Crescent Leeds LS12 2HS United Kingdom to 311 Hainton Avenue Grimsby DN32 9LU on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Luke Minto as a director on 17 February 2016
25 Feb 2016 AP01 Appointment of William Craig Palmer as a director on 17 February 2016
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Aug 2015 AP01 Appointment of Luke Minto as a director on 17 August 2015
24 Aug 2015 AD01 Registered office address changed from 11 Poples Bow Highbridge TA9 4EY United Kingdom to 3 Wensleydale Crescent Leeds LS12 2HS on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Gary White as a director on 17 August 2015
06 May 2015 TM01 Termination of appointment of Stephen Dearn as a director on 29 April 2015
06 May 2015 AP01 Appointment of Gary White as a director on 29 April 2015