Advanced company searchLink opens in new window

PINEHURST TRANSPORT LTD

Company number 08978828

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)
26 Oct 2018 PSC07 Cessation of David Robert King as a person with significant control on 18 October 2018
26 Oct 2018 PSC01 Notification of Jesmond Tong as a person with significant control on 18 October 2018
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
15 Feb 2018 PSC01 Notification of David Robert King as a person with significant control on 8 February 2018
15 Feb 2018 TM01 Termination of appointment of Sebastien Kieltyka as a director on 8 February 2018
15 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 16 May 2017
15 Feb 2018 AD01 Registered office address changed from 31 Redcatch Road Bristol BS4 2EP United Kingdom to 18 Sheila Walk Liverpool L10 4XT on 15 February 2018
15 Feb 2018 AP01 Appointment of Mr David Robert King as a director on 8 February 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 May 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 31 Redcatch Road Bristol BS4 2EP on 23 May 2017
23 May 2017 AP01 Appointment of Sebastien Kieltyka as a director on 16 May 2017
23 May 2017 TM01 Termination of appointment of Terence Dunne as a director on 16 May 2017
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Apr 2017 TM01 Termination of appointment of John Saville Hannan as a director on 15 March 2017
07 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
07 Apr 2017 AD01 Registered office address changed from 148 Doncaster Road Mexborough S64 0JW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 April 2017
11 Jan 2017 AA Micro company accounts made up to 30 April 2016
24 Oct 2016 CH01 Director's details changed for John Saville Hannan on 17 October 2016
24 Oct 2016 AD01 Registered office address changed from 150 Doncaster Road Mexborough S64 0JW United Kingdom to 148 Doncaster Road Mexborough S64 0JW on 24 October 2016
17 Oct 2016 AD01 Registered office address changed from Halgabron Nancekuke Redruth TR16 5UG United Kingdom to 150 Doncaster Road Mexborough S64 0JW on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Jamie Staton as a director on 5 October 2016
17 Oct 2016 AP01 Appointment of John Saville Hannan as a director on 5 October 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
  • GBP 1
08 Apr 2016 AP01 Appointment of Jamie Staton as a director on 31 March 2016