- Company Overview for PETERSFIELD TRANSPORT LTD (08975766)
- Filing history for PETERSFIELD TRANSPORT LTD (08975766)
- People for PETERSFIELD TRANSPORT LTD (08975766)
- More for PETERSFIELD TRANSPORT LTD (08975766)
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) |
---|---|---|---|
07 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 24 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Michael Roy Hotston as a director on 24 November 2017 | |
07 Feb 2018 | PSC01 | Notification of Michael Roy Hotston as a person with significant control on 24 November 2017 | |
07 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 24 November 2017 | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 21 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 4 North Oval Dudley DY3 1XJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Gary Groves as a director on 21 March 2017 | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from April House Kent Street Dudley DY3 1UU United Kingdom to 4 North Oval Dudley DY3 1XJ on 19 July 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Gary Groves on 12 July 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Wayne Paul Glanfield as a director on 25 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 19 Kelly Close Plymouth PL5 1DS United Kingdom to April House Kent Street Dudley DY3 1UU on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Gary Groves as a director on 25 May 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Feb 2016 | TM01 | Termination of appointment of Paul Jephson as a director on 1 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Wayne Glanfield as a director on 1 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from 14 Staincliffe Close Dewsbury WF13 4EL United Kingdom to 19 Kelly Close Plymouth PL5 1DS on 9 February 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 5 Sefton Drive Kirkby Liverpool L32 2AJ United Kingdom to 14 Staincliffe Close Dewsbury WF13 4EL on 28 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Paul Jephson as a director on 21 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of David Gower as a director on 21 August 2015 | |
22 Apr 2015 | AP01 | Appointment of David Gower as a director on 17 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of David Parsons as a director on 17 April 2015 |