- 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) |
---|---|---|---|
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
|
|
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
|