- Company Overview for LUDBROOK TRANSPORT LTD (08978988)
- Filing history for LUDBROOK TRANSPORT LTD (08978988)
- People for LUDBROOK TRANSPORT LTD (08978988)
- More for LUDBROOK TRANSPORT LTD (08978988)
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) |
---|---|---|---|
06 Feb 2018 | AD01 | Registered office address changed from 9 Stanley Gardens London NW2 4QH United Kingdom to 3 Filton Avenue Horfield Bristol BS7 0AQ on 6 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Christopher Ross May as a director on 15 November 2017 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 13 June 2017 | |
06 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Byron Campbell as a director on 15 November 2017 | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 13 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Byron Campbell as a director on 13 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Stanley Gardens London NW2 4QH on 21 June 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Kevin O'gorman as a director on 5 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 56 Harvey Close Bourne PE10 9QL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Andrew Suttie as a director on 25 April 2016 | |
04 May 2016 | AP01 | Appointment of Kevin O'gorman as a director on 25 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from Papillon North Country Redruth TR16 4AJ to 56 Harvey Close Bourne PE10 9QL on 4 May 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
|
|
29 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
|
|
23 Dec 2014 | TM01 | Termination of appointment of Andrew Bryant as a director on 15 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Andrew Suttie as a director on 15 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 18 Pond Bank Blisworth Northampton NN7 3EL United Kingdom to Papillon North Country Redruth TR16 4AJ on 23 December 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of David Bradshaw as a director on 15 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 5 Colindale Close Bolton BL3 5SA United Kingdom to 18 Pond Bank Blisworth Northampton NN7 3EL on 29 October 2014 |