Advanced company searchLink opens in new window

PETERSFIELD TRANSPORT LTD

Company number 08975766

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)
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
  • GBP 1
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