Advanced company searchLink opens in new window

KERNBOROUGH TRANSPORT LTD

Company number 08974928

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)
29 Mar 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Emmaville Ryton NE40 3TR on 29 March 2016
24 Mar 2016 AP01 Appointment of Alan Bird as a director on 18 March 2016
24 Mar 2016 TM01 Termination of appointment of Anthony Mccrindle as a director on 18 March 2016
22 Dec 2015 AA Micro company accounts made up to 30 April 2015
22 Sep 2015 AP01 Appointment of Anthony Mccrindle as a director on 14 September 2015
22 Sep 2015 TM01 Termination of appointment of Andrew Hippey as a director on 14 September 2015
22 Sep 2015 AD01 Registered office address changed from 43 Mardale Gardens Peterborough PE4 7GD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 September 2015
22 Apr 2015 TM01 Termination of appointment of Andrew Mcgowan as a director on 16 April 2015
22 Apr 2015 AD01 Registered office address changed from 20 Nelson Road Newark NG24 3EL to 43 Mardale Gardens Peterborough PE4 7GD on 22 April 2015
22 Apr 2015 AP01 Appointment of Andrew Hippey as a director on 16 April 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
09 Oct 2014 AP01 Appointment of Andrew Mcgowan as a director on 2 October 2014
09 Oct 2014 AD01 Registered office address changed from 27 Sandhurst Road Rainhill Prescot L35 8NE United Kingdom to 20 Nelson Road Newark NG24 3EL on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Lee Collins as a director on 2 October 2014
17 Jul 2014 TM01 Termination of appointment of Adam Richard Marski as a director on 9 July 2014
17 Jul 2014 AD01 Registered office address changed from 28 Leobold Street Wigston Leicester LE18 5SW United Kingdom to 27 Sandhurst Road Rainhill Prescot L35 8NE on 17 July 2014
16 Jul 2014 AP01 Appointment of Lee Collins as a director on 9 July 2014
29 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
29 Apr 2014 AP01 Appointment of Adam Marski as a director
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1