Advanced company searchLink opens in new window

RENDLESHAM TRANSPORT LTD

Company number 09056580

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)
20 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Feb 2019 TM01 Termination of appointment of Darren Dearn as a director on 28 January 2019
05 Feb 2019 AP01 Appointment of Mr Graeme Davies as a director on 28 January 2019
05 Feb 2019 PSC01 Notification of Graeme Davies as a person with significant control on 28 January 2019
05 Feb 2019 AD01 Registered office address changed from 43 Collier Close Cheslyna Walsall WS6 7JJ England to 58 Raglan Road Stretford Manchester M32 8EB on 5 February 2019
05 Feb 2019 PSC07 Cessation of Darren Dearn as a person with significant control on 28 January 2019
27 Sep 2018 PSC01 Notification of Darren Dearn as a person with significant control on 17 September 2018
27 Sep 2018 AP01 Appointment of Mr Darren Dearn as a director on 17 September 2018
25 Sep 2018 AD01 Registered office address changed from 24 Tennyson Road Romford RM3 7AD United Kingdom to 43 Collier Close Cheslyna Walsall WS6 7JJ on 25 September 2018
25 Sep 2018 PSC07 Cessation of Ezekiel Haizel as a person with significant control on 17 September 2018
25 Sep 2018 TM01 Termination of appointment of Ezekiel Haizel as a director on 17 September 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 4 August 2017
16 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 4 August 2017
16 Oct 2017 PSC01 Notification of Ezekiel Haizel as a person with significant control on 4 August 2017
16 Oct 2017 AP01 Appointment of Mr Ezekiel Haizel as a director on 4 August 2017
16 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Tennyson Road Romford RM3 7AD on 16 October 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Michael Anthony Allen as a director on 5 April 2017
28 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
27 Apr 2017 AD01 Registered office address changed from 6 Dellside Close Ashton-in-Makerfield Wigan WN4 0nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017
08 Feb 2017 AA Micro company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1