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)
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