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)
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
  • GBP 1
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