Advanced company searchLink opens in new window

HARTFORDBRIDGE TRANSPORT LTD

Company number 09056618

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)
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
  • GBP 1
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
  • GBP 1
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