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)
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
03 Nov 2015 AP01 Appointment of James Reilly as a director on 26 October 2015
03 Nov 2015 AD01 Registered office address changed from 9 Coalpit Lane Rugeley WS15 1EN United Kingdom to 2 Roman Settle Mawsley Kettering NN14 1UF on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Andrew Muir as a director on 26 October 2015
27 May 2015 TM01 Termination of appointment of Hiwa Hasan as a director on 22 May 2015
27 May 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 9 Coalpit Lane Rugeley WS15 1EN on 27 May 2015
27 May 2015 AP01 Appointment of Andrew Muir as a director on 22 May 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
03 Feb 2015 AP01 Appointment of Hiwa Hasan as a director on 30 January 2015
03 Feb 2015 TM01 Termination of appointment of George Hamilton Morning as a director on 30 January 2015
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
01 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014
01 May 2014 AP01 Appointment of George Morning as a director
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1