- Company Overview for YETTINGTON TRANSPORT LTD (08962768)
- Filing history for YETTINGTON TRANSPORT LTD (08962768)
- People for YETTINGTON TRANSPORT LTD (08962768)
- More for YETTINGTON TRANSPORT LTD (08962768)
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) |
---|---|---|---|
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
31 Dec 2019 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 12 Penrhyn Crescent Stockport SK7 5NF on 31 December 2019 | |
31 Dec 2019 | PSC01 | Notification of Paul Bellis as a person with significant control on 18 December 2019 | |
31 Dec 2019 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 18 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Paul Bellis as a director on 18 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 18 December 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 191 Washington Street Bradford BD8 9QP on 30 October 2019 | |
30 Oct 2019 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 30 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Lewis Stewart as a person with significant control on 30 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 30 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Lewis Stewart as a director on 30 October 2019 | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
23 Oct 2018 | PSC07 | Cessation of Mark Anothony Franics as a person with significant control on 15 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Flat 34 62 Queens Road London SE15 2QW England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 23 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Lewis Stewart as a person with significant control on 15 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Mark Anothony Franics as a director on 15 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Lewis Stewart as a director on 15 October 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Mark Anothony Franics as a director on 16 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Michael Noakes as a director on 5 April 2018 | |
07 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 16 May 2018 | |
07 Jun 2018 | PSC07 | Cessation of Michael Noakes as a person with significant control on 5 April 2018 | |
07 Jun 2018 | PSC01 | Notification of Mark Anothony Franics as a person with significant control on 16 May 2018 |