Advanced company searchLink opens in new window

BRAISHFIELD TRANSPORT LTD

Company number 09056664

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)
21 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
22 Apr 2024 AD01 Registered office address changed from 31 Eton Court Liverpool L18 3HQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 April 2024
22 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
22 Apr 2024 PSC07 Cessation of Millie Wainwright as a person with significant control on 15 March 2024
22 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
22 Apr 2024 TM01 Termination of appointment of Millie Wainwright as a director on 15 March 2024
18 Jan 2024 AA Micro company accounts made up to 31 May 2023
21 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 31 May 2020
14 Jul 2020 AD01 Registered office address changed from 3 Arnold Close Preston PR2 6DX United Kingdom to 31 Eton Court Liverpool L18 3HQ on 14 July 2020
13 Jul 2020 PSC01 Notification of Millie Wainwright as a person with significant control on 30 June 2020
13 Jul 2020 AP01 Appointment of Ms Millie Wainwright as a director on 30 June 2020
13 Jul 2020 PSC07 Cessation of Robert Parkinson as a person with significant control on 30 June 2020
13 Jul 2020 TM01 Termination of appointment of Robert Parkinson as a director on 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
28 Oct 2019 PSC01 Notification of Robert Parkinson as a person with significant control on 8 October 2019
28 Oct 2019 AP01 Appointment of Mr Robert Parkinson as a director on 8 October 2019
24 Oct 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Arnold Close Preston PR2 6DX on 24 October 2019
24 Oct 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 8 October 2019
24 Oct 2019 TM01 Termination of appointment of Terry Dunne as a director on 8 October 2019