- Company Overview for BURCOMBE TRANSPORT LTD (08979148)
- Filing history for BURCOMBE TRANSPORT LTD (08979148)
- People for BURCOMBE TRANSPORT LTD (08979148)
- More for BURCOMBE TRANSPORT LTD (08979148)
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) |
---|---|---|---|
22 Oct 2020 | AP01 | Appointment of Mr Lewis Stephen Martin as a director on 23 September 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Rhys Jones as a director on 23 September 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 2 Kitson Street Leeds LS9 8PH United Kingdom to 7 Woodstock Drive Bury BL8 4BW on 21 August 2020 | |
21 Aug 2020 | PSC01 | Notification of Rhys Jones as a person with significant control on 31 July 2020 | |
21 Aug 2020 | PSC07 | Cessation of George Mesu as a person with significant control on 31 July 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Rhys Jones as a director on 31 July 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of George Mesu as a director on 31 July 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
03 Apr 2020 | AD01 | Registered office address changed from 37 Simister Green Prestwich Manchester M25 2RY United Kingdom to 2 Kitson Street Leeds LS9 8PH on 3 April 2020 | |
03 Apr 2020 | PSC01 | Notification of George Mesu as a person with significant control on 23 March 2020 | |
03 Apr 2020 | PSC07 | Cessation of Blair Morgan as a person with significant control on 23 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr George Mesu as a director on 23 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Blair Morgan as a director on 23 March 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 12 Chopin Mews Mazurek Way Swindon SN25 1TS England to 37 Simister Green Prestwich Manchester M25 2RY on 15 October 2019 | |
15 Oct 2019 | PSC01 | Notification of Blair Morgan as a person with significant control on 24 September 2019 | |
15 Oct 2019 | PSC07 | Cessation of Jody New as a person with significant control on 24 September 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Blair Morgan as a director on 24 September 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Jody New as a director on 24 September 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Evy Garcia as a director on 5 April 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 12 Chopin Mews Mazurek Way Swindon SN25 1TS England to 12 Chopin Mews Mazurek Way Swindon SN25 1TS on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 87 Salisbury Road Hounslow TW4 7NW United Kingdom to 12 Chopin Mews Mazurek Way Swindon SN25 1TS on 7 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 15 May 2018 |