- Company Overview for KERNBOROUGH TRANSPORT LTD (08974928)
- Filing history for KERNBOROUGH TRANSPORT LTD (08974928)
- People for KERNBOROUGH TRANSPORT LTD (08974928)
- More for KERNBOROUGH TRANSPORT LTD (08974928)
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
|
|
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
|