Advanced company searchLink opens in new window

YETTINGTON TRANSPORT LTD

Company number 08962768

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)
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