- Company Overview for BRAISHFIELD TRANSPORT LTD (09056664)
- Filing history for BRAISHFIELD TRANSPORT LTD (09056664)
- People for BRAISHFIELD TRANSPORT LTD (09056664)
- More for BRAISHFIELD TRANSPORT LTD (09056664)
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) |
---|---|---|---|
15 Jul 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Craig Mcgilp as a person with significant control on 10 August 2018 | |
15 Jul 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 10 August 2018 | |
15 Jul 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 10 August 2018 | |
15 Jul 2019 | TM01 | Termination of appointment of Craig Mcgilp as a director on 10 August 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
18 Apr 2018 | TM01 | Termination of appointment of Robert David James Taylor as a director on 10 April 2018 | |
18 Apr 2018 | PSC01 | Notification of Craig Mcgilp as a person with significant control on 10 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 67 Industry Street Sheffield S6 2WU England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Craig Mcgilp as a director on 10 April 2018 | |
18 Apr 2018 | PSC07 | Cessation of Robert David James Taylor as a person with significant control on 10 April 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 20 October 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 67 Industry Street Sheffield S6 2WU on 28 December 2017 | |
28 Dec 2017 | PSC01 | Notification of Robert David James Taylor as a person with significant control on 20 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Robert David James Taylor as a director on 20 October 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Brian Mainwaring as a director on 22 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 48 Quernmore Road Liverpool L33 6UZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017 | |
08 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 71 Hamilton Road Ashton-in-Makerfield WN4 0SU to 48 Quernmore Road Liverpool L33 6UZ on 1 July 2016 |