Advanced company searchLink opens in new window

PATRINGTON TRANSPORT LTD

Company number 08998026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2020 PSC01 Notification of Paresh Vaja as a person with significant control on 1 May 2020
19 May 2020 PSC07 Cessation of Eddie Awele Emenanjo-Muebaque as a person with significant control on 1 May 2020
19 May 2020 AP01 Appointment of Mr Paresh Vaja as a director on 1 May 2020
19 May 2020 TM01 Termination of appointment of Eddie Awele Emenanjo-Muebaque as a director on 1 May 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Oct 2019 AD01 Registered office address changed from Flat 3, Greenacres 16 Greenhill Park London NW10 9AR England to 22 Finningley Road Manchester M9 0QW on 23 October 2019
23 Oct 2019 PSC01 Notification of Eddie Awele Emenanjo-Muebaque as a person with significant control on 2 October 2019
23 Oct 2019 PSC07 Cessation of Kyle Craig Faulknor as a person with significant control on 2 October 2019
23 Oct 2019 AP01 Appointment of Mr Eddie Awele Emenanjo-Muebaque as a director on 2 October 2019
23 Oct 2019 TM01 Termination of appointment of Kyle Craig Faulknor as a director on 2 October 2019
03 Jul 2019 AD01 Registered office address changed from 5 Crest View Greenhithe DA9 9QY United Kingdom to Flat 3, Greenacres 16 Greenhill Park London NW10 9AR on 3 July 2019
02 Jul 2019 PSC01 Notification of Kyle Craig Faulknor as a person with significant control on 31 May 2019
02 Jul 2019 TM01 Termination of appointment of Jesse James Fox as a director on 31 May 2019
02 Jul 2019 AP01 Appointment of Mr Kyle Craig Faulknor as a director on 31 May 2019
02 Jul 2019 PSC07 Cessation of Jesse James Fox as a person with significant control on 31 May 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
22 Jan 2019 AD01 Registered office address changed from 60 Wilkes Avenue Measham Swadlincote DE12 7LS England to 5 Crest View Greenhithe DA9 9QY on 22 January 2019
22 Jan 2019 PSC01 Notification of Jesse James Fox as a person with significant control on 14 January 2019
22 Jan 2019 PSC07 Cessation of Robert Ernest Oakes as a person with significant control on 14 January 2019
22 Jan 2019 AP01 Appointment of Mr Jesse James Fox as a director on 14 January 2019
22 Jan 2019 TM01 Termination of appointment of Robert Ernest Oakes as a director on 14 January 2019
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
19 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 60 Wilkes Avenue Measham Swadlincote DE12 7LS on 19 June 2018
19 Jun 2018 TM01 Termination of appointment of Scott Jones Cochrane as a director on 5 April 2018