- 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) |
---|---|---|---|
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 |