Advanced company searchLink opens in new window

SIXMILE TRANSPORT LTD

Company number 09056785

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)
23 Oct 2018 TM01 Termination of appointment of Andrew Michael Horrocks as a director on 12 October 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
02 Mar 2018 AD01 Registered office address changed from 476 Kilner Bank Huddersfield HD5 9PS United Kingdom to 6 Harvey Street Ince Wigan Wn3 4Sff on 2 March 2018
02 Mar 2018 PSC01 Notification of Andrew Michael Horrocks as a person with significant control on 20 February 2018
02 Mar 2018 AP01 Appointment of Mr Andrew Michael Horrocks as a director on 20 February 2018
02 Mar 2018 TM01 Termination of appointment of Leo Ireland as a director on 20 February 2018
02 Mar 2018 PSC07 Cessation of Leo Ireland as a person with significant control on 20 February 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
26 Jan 2016 AA Micro company accounts made up to 31 May 2015
07 Jan 2016 AD01 Registered office address changed from 23 Lloyds Crescent Exeter EX1 3JQ to 476 Kilner Bank Huddersfield HD5 9PS on 7 January 2016
07 Jan 2016 AP01 Appointment of Leo Ireland as a director on 23 December 2015
07 Jan 2016 TM01 Termination of appointment of Carl Traynor as a director on 23 December 2015
12 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
08 Jun 2015 AD01 Registered office address changed from 19 Beech Lane Romiley Stockport SK6 4AL United Kingdom to 23 Lloyds Crescent Exeter EX1 3JQ on 8 June 2015
08 Jun 2015 AP01 Appointment of Carl Traynor as a director on 1 June 2015
08 Jun 2015 TM01 Termination of appointment of Eric Gilbert as a director on 1 June 2015
10 Feb 2015 AP01 Appointment of Eric Gilbert as a director on 2 February 2015
10 Feb 2015 TM01 Termination of appointment of Peter Knee as a director on 2 February 2015
10 Feb 2015 AD01 Registered office address changed from 9 Saddle Lane Selsey Chichester PO20 9EY United Kingdom to 19 Beech Lane Romiley Stockport SK6 4AL on 10 February 2015
16 Dec 2014 AP01 Appointment of Mr Peter Knee as a director on 10 December 2014
16 Dec 2014 AD01 Registered office address changed from 10 Cambourne Drive Hemel Hempstead HP2 6NT United Kingdom to 9 Saddle Lane Selsey Chichester PO20 9EY on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Peter Betts as a director on 10 December 2014