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)
19 Sep 2018 AP01 Appointment of Mr Pervaz Hussan Nazir as a director on 11 September 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
02 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 18 April 2018
02 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 18 April 2018
01 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
01 May 2018 PSC07 Cessation of Paul Dyer as a person with significant control on 5 April 2018
01 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
01 May 2018 PSC01 Notification of Pawel Rafal Banasik as a person with significant control on 18 April 2018
01 May 2018 AD01 Registered office address changed from 30 Westleigh Road Taunton TA1 2XY United Kingdom to 71 Mosscraig Liverpool L28 5RW on 1 May 2018
01 May 2018 AP01 Appointment of Mr Pawel Rafal Banasik as a director on 18 April 2018
01 May 2018 TM01 Termination of appointment of Paul Dyer as a director on 5 April 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
14 Aug 2017 PSC04 Change of details for Dyer Paul as a person with significant control on 11 March 2017
14 Aug 2017 PSC01 Notification of Dyer Paul as a person with significant control on 10 March 2017
09 Aug 2017 PSC07 Cessation of Marco D'apice as a person with significant control on 10 March 2017
12 Apr 2017 AA Micro company accounts made up to 31 July 2016
17 Mar 2017 TM01 Termination of appointment of Marco D'apice as a director on 10 March 2017
17 Mar 2017 AP01 Appointment of Paul Dyer as a director on 10 March 2017
17 Mar 2017 AD01 Registered office address changed from 190 Ardgowan Road Catford London SE6 1XA United Kingdom to 30 Westleigh Road Taunton TA1 2XY on 17 March 2017
15 Feb 2017 AD01 Registered office address changed from 4 Tipner Lane Portsmouth PO2 8RA United Kingdom to 190 Ardgowan Road Catford London SE6 1XA on 15 February 2017
15 Feb 2017 CH01 Director's details changed for Marco D'apice on 8 February 2017
27 Jan 2017 AD01 Registered office address changed from 23 Stirling Street Portsmouth PO2 7EX to 4 Tipner Lane Portsmouth PO2 8RA on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Marco D'apice on 20 January 2017
11 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates