- 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) |
---|---|---|---|
24 Jul 2020 | PSC01 | Notification of Harded Tarafder as a person with significant control on 2 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Mark Lumumba Bello as a person with significant control on 2 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Harded Tarafder as a director on 2 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Mark Lumumba Bello as a director on 2 July 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from 19 st Stephens Road Bournemouth BH2 6JN United Kingdom to 100 Monteagle Way London E5 8JF on 12 December 2019 | |
12 Dec 2019 | PSC01 | Notification of Mark Bello as a person with significant control on 27 November 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Mark Lumumba Bello as a director on 27 November 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Darrell Stedman as a director on 27 November 2019 | |
10 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
31 Mar 2016 | TM01 | Termination of appointment of Christopher Timms as a director on 23 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Darrell Stedman as a director on 23 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 76 Hayfield Road Salford Manchester M6 8QA to 19 st Stephens Road Bournemouth BH2 6JN on 31 March 2016 | |
08 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
16 Jan 2015 | TM01 | Termination of appointment of Duncan Roy as a director on 15 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 23 Picadilly Street Haslingden Rossendale BB4 5LU United Kingdom to 76 Hayfield Road Salford Manchester M6 8QA on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Christopher Timms as a director on 15 January 2015 |