Advanced company searchLink opens in new window

ALLERTON TRANSPORT LTD

Company number 09055616

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)
28 Feb 2019 PSC07 Cessation of Michael Byrne as a person with significant control on 20 February 2019
01 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Nov 2018 PSC01 Notification of Michael Byrne as a person with significant control on 30 October 2018
08 Nov 2018 AD01 Registered office address changed from 52 Harrowdene Gardens Teddington TW11 0DJ England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of Oliver Carter as a director on 30 October 2018
08 Nov 2018 PSC07 Cessation of Oliver Carter as a person with significant control on 30 October 2018
08 Nov 2018 AP01 Appointment of Mr Michael Byrne as a director on 30 October 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
03 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 20 April 2018
03 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 20 April 2018
02 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
02 May 2018 AD01 Registered office address changed from 75 Petersgate Doncaster DN5 9JJ United Kingdom to 52 Harrowdene Gardens Teddington TW11 0DJ on 2 May 2018
02 May 2018 AP01 Appointment of Mr Oliver Carter as a director on 20 April 2018
02 May 2018 PSC01 Notification of Oliver Carter as a person with significant control on 20 April 2018
02 May 2018 PSC07 Cessation of Razvan Eusebiu Kirlig as a person with significant control on 5 April 2018
02 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
02 May 2018 TM01 Termination of appointment of Razvan Eusebiu Kirlig as a director on 5 April 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Apr 2017 AP01 Appointment of Razvan Eusebiu Kirlig as a director on 6 April 2017
27 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 75 Petersgate Doncaster DN5 9JJ on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 April 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 TM01 Termination of appointment of Lee Sanders as a director on 14 March 2017
14 Mar 2017 AD01 Registered office address changed from 13 Dordon Road Dordon Tamworth B78 1QW to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017