- Company Overview for BONTHORPE TRANSPORT LTD (08994025)
- Filing history for BONTHORPE TRANSPORT LTD (08994025)
- People for BONTHORPE TRANSPORT LTD (08994025)
- More for BONTHORPE TRANSPORT LTD (08994025)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
29 Feb 2024 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 1 Angerton Way Woodside Bradford BD6 2PX England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 28 February 2024 | |
28 Feb 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 28 February 2024 | |
28 Feb 2024 | PSC07 | Cessation of Clive Hellewell as a person with significant control on 28 February 2024 | |
28 Feb 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 28 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Clive Hellewell as a director on 28 February 2024 | |
09 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
26 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Clive Hellewell as a person with significant control on 29 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Clive Hellewell on 29 June 2022 | |
29 Jun 2022 | PSC07 | Cessation of Darrell Stedman as a person with significant control on 27 November 2019 | |
29 Jun 2022 | AD01 | Registered office address changed from 36 Smythe Street London E14 0HF United Kingdom to 1 Angerton Way Woodside Bradford BD6 2PX on 29 June 2022 | |
29 Jun 2022 | PSC01 | Notification of Clive Hellewell as a person with significant control on 29 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Clive Hellewell as a director on 29 June 2022 | |
29 Jun 2022 | PSC07 | Cessation of Harded Tarafder as a person with significant control on 29 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Harded Tarafder as a director on 29 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
13 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 100 Monteagle Way London E5 8JF England to 36 Smythe Street London E14 0HF on 24 July 2020 |