Advanced company searchLink opens in new window

BRAYSWICK TRANSPORT LTD

Company number 08974950

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)
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
  • GBP 1
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
  • GBP 1