- 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) |
---|---|---|---|
07 Jun 2018 | AD01 | Registered office address changed from 95 Roebuck Road Chessington KT9 1JZ United Kingdom to Flat 34 62 Queens Road London SE15 2QW on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
07 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
06 Apr 2018 | PSC01 | Notification of Michael Noakes as a person with significant control on 12 May 2017 | |
06 Apr 2018 | PSC07 | Cessation of Thomas Smith as a person with significant control on 5 April 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | TM01 | Termination of appointment of Thomas Smith as a director on 5 April 2017 | |
17 May 2017 | AD01 | Registered office address changed from 41 Wardour Street Atherton Manchester M46 0AR United Kingdom to 95 Roebuck Road Chessington KT9 1JZ on 17 May 2017 | |
17 May 2017 | AP01 | Appointment of Michael Noakes as a director on 12 May 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 10 Ely Court Anson Close Gosport PO13 8DA United Kingdom to 41 Wardour Street Atherton Manchester M46 0AR on 18 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Jason Paul Street as a director on 11 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Thomas Smith as a director on 11 August 2016 | |
16 May 2016 | AP01 | Appointment of Mr Jason Paul Street as a director on 9 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Mark Squance as a director on 9 May 2016 | |
16 May 2016 | AD01 | Registered office address changed from 13 Merafield Drive Plymouth PL7 1TW United Kingdom to 10 Ely Court Anson Close Gosport PO13 8DA on 16 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
29 Mar 2016 | TM01 | Termination of appointment of Neil Offord as a director on 21 March 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 57 Ashcroft Road Gainsborough DN21 1LB United Kingdom to 13 Merafield Drive Plymouth PL7 1TW on 29 March 2016 | |
29 Mar 2016 | AP01 | Appointment of Mark Squance as a director on 21 March 2016 | |
12 Feb 2016 | AP01 | Appointment of Neil Offord as a director on 5 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of James Reilly as a director on 5 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 2 Roman Settle Mawsley Kettering NN14 1UF United Kingdom to 57 Ashcroft Road Gainsborough DN21 1LB on 12 February 2016 |