- Company Overview for TRANWELL TRANSPORT LTD (09137474)
- Filing history for TRANWELL TRANSPORT LTD (09137474)
- People for TRANWELL TRANSPORT LTD (09137474)
- More for TRANWELL TRANSPORT LTD (09137474)
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 |