- Company Overview for PATRINGTON TRANSPORT LTD (08998026)
- Filing history for PATRINGTON TRANSPORT LTD (08998026)
- People for PATRINGTON TRANSPORT LTD (08998026)
- More for PATRINGTON TRANSPORT LTD (08998026)
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 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 7 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Scott Jones Cochrane as a person with significant control on 5 April 2018 | |
19 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 7 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Robert Oakes as a director on 7 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Robert Oakes as a person with significant control on 7 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
19 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
12 Feb 2018 | PSC01 | Notification of Scott Jones Cochrane as a person with significant control on 18 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 132 Pel Crescent Oldbury B68 8st United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Paul Lander as a director on 18 December 2017 | |
12 Feb 2018 | PSC07 | Cessation of Lee Ashford as a person with significant control on 5 April 2017 | |
12 Feb 2018 | AP01 | Appointment of Mr Scott Jones Cochrane as a director on 18 December 2017 | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 May 2017 | TM01 | Termination of appointment of Lee Ashford as a director on 5 April 2017 | |
23 May 2017 | AD01 | Registered office address changed from 265 Burnley Lane Chadderton Oldham OL9 0EW United Kingdom to 132 Pel Crescent Oldbury B68 8st on 23 May 2017 | |
23 May 2017 | AP01 | Appointment of Paul Lander as a director on 16 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 May 2016 | TM01 | Termination of appointment of George Heath as a director on 13 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 117 Tunnel Hill Worcester WR4 9SB United Kingdom to 265 Burnley Lane Chadderton Oldham OL9 0EW on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of Lee Ashford as a director on 13 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
11 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 117 Tunnel Hill Tunnel Hill Worcester WR4 9SB England to 117 Tunnel Hill Worcester WR4 9SB on 30 September 2015 |