Advanced company searchLink opens in new window

OUSEFLEET TRANSPORT LTD

Company number 08965883

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)
04 Apr 2017 TM01 Termination of appointment of Frank Mcfarland as a director on 15 March 2017
04 Apr 2017 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 4 April 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
22 Apr 2016 TM01 Termination of appointment of Andrew Young as a director on 15 April 2016
22 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 April 2016
22 Apr 2016 AP01 Appointment of Frank Mcfarland as a director on 15 April 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
  • GBP 1
29 Mar 2016 AP01 Appointment of Andrew Young as a director on 21 March 2016
29 Mar 2016 AD01 Registered office address changed from Flat 25, Chequers Court Palmers Leaze Bradley Stoke Bristol BS32 0HD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 March 2016
29 Mar 2016 TM01 Termination of appointment of David Williams as a director on 21 March 2016
09 Feb 2016 AP01 Appointment of David Williams as a director on 2 February 2016
09 Feb 2016 TM01 Termination of appointment of Niki Reed as a director on 2 February 2016
09 Feb 2016 AD01 Registered office address changed from 21 Little Brays Harlow Essex CM18 6EW to Flat 25, Chequers Court Palmers Leaze Bradley Stoke Bristol BS32 0HD on 9 February 2016
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
22 May 2014 AP01 Appointment of Niki Reed as a director
22 May 2014 TM01 Termination of appointment of Terence Dunne as a director
22 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22 May 2014
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 1