- Company Overview for OUSEFLEET TRANSPORT LTD (08965883)
- Filing history for OUSEFLEET TRANSPORT LTD (08965883)
- People for OUSEFLEET TRANSPORT LTD (08965883)
- More for OUSEFLEET TRANSPORT LTD (08965883)
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
|
|
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
|
|
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
|