- Company Overview for OAKWELL TRANSPORT LTD (08977573)
- Filing history for OAKWELL TRANSPORT LTD (08977573)
- People for OAKWELL TRANSPORT LTD (08977573)
- More for OAKWELL TRANSPORT LTD (08977573)
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) |
---|---|---|---|
15 Feb 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 7 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Krzysztof Przemyslaw Olszewski as a director on 7 February 2019 | |
15 Feb 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 7 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31 Jenkinson Grove Armthorpe Doncaster DN3 2FH on 15 February 2019 | |
15 Feb 2019 | PSC01 | Notification of Krzysztof Olszewski as a person with significant control on 7 February 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
05 Jul 2018 | PSC07 | Cessation of Robert Krzysztof Samulinski as a person with significant control on 5 April 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 14 Hall Gardens Briersley Barnsley S72 9FF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Robert Krzysztof Samulinski as a director on 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
10 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Jan 2016 | AD01 | Registered office address changed from 9 High Street Monk Bretton Barnsley S71 2EL to 14 Hall Gardens Briersley Barnsley S72 9FF on 8 January 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Robert Samulinski on 21 December 2015 | |
24 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
09 Oct 2014 | AP01 | Appointment of Robert Samulinski as a director on 3 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Ronald Logan Mann as a director on 3 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 High Street Monk Bretton Barnsley S71 2EL on 9 October 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
10 Jun 2014 | AP01 | Appointment of Ronald Mann as a director |