- Company Overview for MEADOWLEY TRANSPORT LTD (09137211)
- Filing history for MEADOWLEY TRANSPORT LTD (09137211)
- People for MEADOWLEY TRANSPORT LTD (09137211)
- More for MEADOWLEY TRANSPORT LTD (09137211)
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) |
---|---|---|---|
24 Sep 2015 | AP01 | Appointment of David Swan as a director on 17 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Gurdip Singh as a director on 17 September 2015 | |
30 Jul 2015 | AP01 | Appointment of Gurdip Singh as a director on 21 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 23 the Acres Wallsend NE28 7RQ to 26 Hunters Way Bristol BS34 7EW on 30 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Martin Bell as a director on 21 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
29 Apr 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 the Acres Wallsend NE28 7RQ on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Raymond Moore as a director on 24 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Martin Bell as a director on 24 April 2015 | |
24 Feb 2015 | AP01 | Appointment of Raymond Moore as a director on 20 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 15 Binstead Road Kingstanding Birmingham B44 0TN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Duncan Green as a director on 20 February 2015 | |
10 Nov 2014 | AD01 | Registered office address changed from 89 Bodiam Avenue Tuffley Gloucester GL4 0TL United Kingdom to 15 Binstead Road Kingstanding Birmingham B44 0TN on 10 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Richard Hawkins as a director on 29 October 2014 | |
10 Nov 2014 | AP01 | Appointment of Duncan Green as a director on 29 October 2014 | |
11 Sep 2014 | AP01 | Appointment of Richard Hawkins as a director on 2 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 2 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 89 Bodiam Avenue Tuffley Gloucester GL4 0TL on 11 September 2014 | |
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|