Advanced company searchLink opens in new window

BAWDSEY TRANSPORT LTD

Company number 09139191

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)
26 Jun 2017 AD01 Registered office address changed from 23 Longmead Letchworth Garden City SG6 4HP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 June 2017
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Mar 2017 AP01 Appointment of Marcello Miele as a director on 17 March 2017
24 Mar 2017 TM01 Termination of appointment of Terence Dunne as a director on 17 March 2017
24 Mar 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 23 Longmead Letchworth Garden City SG6 4HP on 24 March 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Jonathan Waldron as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 44 Gwel an Nans Probus Truro TR2 4nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
24 Jun 2016 TM01 Termination of appointment of Paul Roach as a director on 17 June 2016
24 Jun 2016 AD01 Registered office address changed from 91 Glenarm Road Clacton London E5 0LY United Kingdom to 44 Gwel an Nans Probus Truro TR2 4nd on 24 June 2016
24 Jun 2016 AP01 Appointment of Jonathan Waldron as a director on 17 June 2016
18 Mar 2016 TM01 Termination of appointment of Gary Herterich as a director on 11 March 2016
18 Mar 2016 AD01 Registered office address changed from 31 Neargates Charnock Richard Chorley PR7 5EY to 91 Glenarm Road Clacton London E5 0LY on 18 March 2016
18 Mar 2016 AP01 Appointment of Paul Roach as a director on 11 March 2016
01 Mar 2016 AA Micro company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
02 Jun 2015 AD01 Registered office address changed from 6 Frairs Court Canterbury Gardens Salford M5 5AH United Kingdom to 31 Neargates Charnock Richard Chorley PR7 5EY on 2 June 2015
02 Jun 2015 TM01 Termination of appointment of Allan Hyde as a director on 27 May 2015
02 Jun 2015 AP01 Appointment of Gary Herterich as a director on 27 May 2015
17 Mar 2015 TM01 Termination of appointment of David Roberts as a director on 12 March 2015
17 Mar 2015 AD01 Registered office address changed from 11 Kelvin Court Jasmine Grove Penge SE20 8JX United Kingdom to 6 Frairs Court Canterbury Gardens Salford M5 5AH on 17 March 2015
17 Mar 2015 AP01 Appointment of Allan Hyde as a director on 12 March 2015
16 Dec 2014 AD01 Registered office address changed from 13 Hamilton House, Longsdale Wolverton Park Milton Keynes MK12 5FL United Kingdom to 11 Kelvin Court Jasmine Grove Penge SE20 8JX on 16 December 2014