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 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
  • GBP 1
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