- Company Overview for BRAYSWICK TRANSPORT LTD (08974950)
- Filing history for BRAYSWICK TRANSPORT LTD (08974950)
- People for BRAYSWICK TRANSPORT LTD (08974950)
- More for BRAYSWICK TRANSPORT LTD (08974950)
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) |
---|---|---|---|
03 Mar 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Station Road Eccles Manchester M30 0GA on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Edward Taylor as a director on 25 February 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of a director | |
18 Dec 2015 | AP01 | Appointment of Edward Taylor as a director on 10 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 100 Peel Street Chadderton OL9 9LH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 December 2015 | |
23 Oct 2015 | CH01 | Director's details changed | |
09 Oct 2015 | TM01 | Termination of appointment of Calum Greig as a director on 18 September 2015 | |
09 Oct 2015 | AP01 | Appointment of Gabrial Bunaiasu as a director on 18 September 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 42 Tan Y Coed Pontnewynydd Pontypool NP4 6RT United Kingdom to 100 Peel Street Chadderton OL9 9LH on 9 October 2015 | |
03 Aug 2015 | AP01 | Appointment of Calum Greig as a director on 24 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Wilwyn, Dean Road Whitchurch Village Bristol BS14 0PG to 42 Tan Y Coed Pontnewynydd Pontypool NP4 6RT on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of David Annear as a director on 24 July 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
|
|
25 Sep 2014 | TM01 | Termination of appointment of Glen Berry as a director on 19 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 143 New Bolsover Bolsover Chesterfield S44 6PZ United Kingdom to Wilwyn, Dean Road Whitchurch Village Bristol BS14 0PG on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of David Annear as a director on 19 September 2014 | |
07 Aug 2014 | AP01 | Appointment of Glen Berry as a director on 23 July 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 7 Buckley Avenue Byley Middlewich CW10 9NW United Kingdom to 143 New Bolsover Bolsover Chesterfield S44 6PZ on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Wayne Gagon as a director on 23 July 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
23 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 | |
23 Apr 2014 | AP01 | Appointment of Wayne Gagon as a director | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|