- Company Overview for MILVERTON TRANSPORT LTD (08960216)
- Filing history for MILVERTON TRANSPORT LTD (08960216)
- People for MILVERTON TRANSPORT LTD (08960216)
- More for MILVERTON TRANSPORT LTD (08960216)
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
|
|
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 |