- Company Overview for HARTFORDBRIDGE TRANSPORT LTD (09056618)
- Filing history for HARTFORDBRIDGE TRANSPORT LTD (09056618)
- People for HARTFORDBRIDGE TRANSPORT LTD (09056618)
- More for HARTFORDBRIDGE TRANSPORT LTD (09056618)
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) |
---|---|---|---|
25 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Michal Stefanski on 1 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from 99 Bowden Road Smethwick B67 7NX United Kingdom to Flat 2 77 Clifton Road Weston-Super-Mare BS23 1BP on 8 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Ciprian Gantolea as a director on 5 April 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Michal Stefanski as a director on 1 June 2017 | |
08 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 300a Stand Lane Radcliffe Manchester M26 1JB United Kingdom to 99 Bowden Road Smethwick B67 7NX on 23 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Richard Brown as a director on 16 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Ciprian Gantolea as a director on 16 November 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
01 Apr 2016 | AP01 | Appointment of Richard Brown as a director on 24 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Robert David Shackleton as a director on 24 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 69 Montagu Avenue Leeds LS8 3ET United Kingdom to 300a Stand Lane Radcliffe Manchester M26 1JB on 1 April 2016 | |
22 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 63 Montagu Avenue Leeds LS8 3ET United Kingdom to 69 Montagu Avenue Leeds LS8 3ET on 8 January 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Robert Shackleton on 21 December 2015 | |
03 Sep 2015 | AP01 | Appointment of Robert Shackleton as a director on 27 August 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 63 Montagu Avenue Leeds LS8 3ET on 3 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Philip William Stanley Clark as a director on 27 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
10 Feb 2015 | AP01 | Appointment of Mr Philip William Stanley Clark as a director on 6 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Jonathan Eyre as a director on 6 February 2015 |