- 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) |
---|---|---|---|
09 Apr 2018 | PSC01 | Notification of Tanvir Malik as a person with significant control on 24 March 2017 | |
09 Apr 2018 | PSC07 | Cessation of Iskren Zaharinov Zahariev as a person with significant control on 15 March 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Tanvir Malik as a director on 24 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 24 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Iskren Zaharinov Zahariev as a director on 15 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 113 Woodside Lane Bexley DA5 1EY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Jun 2016 | AP01 | Appointment of Iskren Zahariev as a director on 23 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 5 Blacksmith Croft Marehay Ripley DE5 8JL United Kingdom to 113 Woodside Lane Bexley DA5 1EY on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Andrew Alan Lee as a director on 23 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
25 Feb 2016 | TM01 | Termination of appointment of Philip Arlott as a director on 17 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 2 Hanover Court 9 Greenbank Road Bolton BL3 5RA United Kingdom to 5 Blacksmith Croft Marehay Ripley DE5 8JL on 25 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Andrew Lee as a director on 17 February 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Justin Barnard as a director on 19 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Philip Arlott as a director on 19 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 24 Whiteford Drive Kettering NN15 6HH United Kingdom to 2 Hanover Court 9 Greenbank Road Bolton BL3 5RA on 29 January 2016 | |
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 8 Medhurst Gardens Gravesend DA12 4HE to 24 Whiteford Drive Kettering NN15 6HH on 20 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Remigijus Juras as a director on 13 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Justin Barnard as a director on 13 April 2015 |