Advanced company searchLink opens in new window

TRANWELL TRANSPORT LTD

Company number 09137474

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)
30 Mar 2020 PSC07 Cessation of Paul Nicholas Joyner as a person with significant control on 19 March 2020
30 Mar 2020 AP01 Appointment of Mr Oliver Rotchell as a director on 19 March 2020
30 Mar 2020 TM01 Termination of appointment of Paul Nicholas Joyner as a director on 19 March 2020
06 Mar 2020 AA Micro company accounts made up to 31 July 2019
17 Dec 2019 AD01 Registered office address changed from 77 Chepstow Road Walsall WS3 2nd England to 42 Stratford Road Blacon Chester CH1 5NZ on 17 December 2019
17 Dec 2019 PSC01 Notification of Paul Nicholas Joyner as a person with significant control on 29 November 2019
17 Dec 2019 PSC07 Cessation of Chenlair Michael Bent as a person with significant control on 29 November 2019
17 Dec 2019 TM01 Termination of appointment of Chenlair Michael Bent as a director on 29 November 2019
17 Dec 2019 AP01 Appointment of Mr Paul Nicholas Joyner as a director on 29 November 2019
14 Aug 2019 AD01 Registered office address changed from 16 Edenhall Road Romford RM3 7RT United Kingdom to 77 Chepstow Road Walsall WS3 2nd on 14 August 2019
14 Aug 2019 PSC07 Cessation of Jonathan Hunt as a person with significant control on 16 July 2019
14 Aug 2019 PSC01 Notification of Chenlair Bent as a person with significant control on 16 July 2019
14 Aug 2019 TM01 Termination of appointment of Jonathan Hunt as a director on 16 July 2019
14 Aug 2019 AP01 Appointment of Mr Chenlair Bent as a director on 16 July 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
04 Feb 2019 AD01 Registered office address changed from 208 Dawlish Drive Ilford Ilford IG3 9EH United Kingdom to 16 Edenhall Road Romford RM3 7RT on 4 February 2019
04 Feb 2019 AP01 Appointment of Mr Jonathan Hunt as a director on 25 January 2019
04 Feb 2019 TM01 Termination of appointment of Pervaz Hussan Nazir as a director on 25 January 2019
04 Feb 2019 PSC07 Cessation of Pervaz Hussan Nazir as a person with significant control on 25 January 2019
04 Feb 2019 PSC01 Notification of Jonathan Hunt as a person with significant control on 25 January 2019
19 Sep 2018 AD01 Registered office address changed from 71 Mosscraig Liverpool L28 5RW England to 208 Dawlish Drive Ilford Ilford IG3 9EH on 19 September 2018
19 Sep 2018 PSC07 Cessation of Pawel Rafal Banasik as a person with significant control on 11 September 2018
19 Sep 2018 PSC01 Notification of Pervaz Nazir as a person with significant control on 11 September 2018
19 Sep 2018 TM01 Termination of appointment of Pawel Rafal Banasik as a director on 11 September 2018