- Company Overview for PINEHURST TRANSPORT LTD (08978828)
- Filing history for PINEHURST TRANSPORT LTD (08978828)
- People for PINEHURST TRANSPORT LTD (08978828)
- More for PINEHURST TRANSPORT LTD (08978828)
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
|
|
08 Apr 2016 | AP01 | Appointment of Jamie Staton as a director on 31 March 2016 |