- Company Overview for PENNERLEY TRANSPORT LTD (08965747)
- Filing history for PENNERLEY TRANSPORT LTD (08965747)
- People for PENNERLEY TRANSPORT LTD (08965747)
- More for PENNERLEY TRANSPORT LTD (08965747)
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) |
---|---|---|---|
28 Oct 2020 | AD01 | Registered office address changed from 3 Senlac Gardens Battle TN33 0AX United Kingdom to 3 Hampstead Road Bristol BS4 3HL on 28 October 2020 | |
28 Oct 2020 | PSC01 | Notification of Chris Williams as a person with significant control on 2 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Kevin Underhill as a person with significant control on 2 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Chris Williams as a director on 2 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Kevin Underhill as a director on 2 October 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 13 Targate Court Armitage Rugeley WS15 4BY England to 3 Senlac Gardens Battle TN33 0AX on 28 July 2020 | |
28 Jul 2020 | PSC01 | Notification of Kevin Underhill as a person with significant control on 6 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Patrick Beades as a person with significant control on 6 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Kevin Underhill as a director on 6 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Patrick Beades as a director on 6 July 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 9 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 13 Targate Court Armitage Rugeley WS15 4BY on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 9 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Patrick Beades as a director on 9 August 2018 | |
17 Aug 2018 | PSC01 | Notification of Patrick Beades as a person with significant control on 9 August 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Tanvir Malik as a person with significant control on 5 April 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Tanvir Malik as a director on 5 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates |