- Company Overview for SIXMILE TRANSPORT LTD (09056785)
- Filing history for SIXMILE TRANSPORT LTD (09056785)
- People for SIXMILE TRANSPORT LTD (09056785)
- More for SIXMILE TRANSPORT LTD (09056785)
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
|
|
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
|
|
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 |