- Company Overview for BAWDSEY TRANSPORT LTD (09139191)
- Filing history for BAWDSEY TRANSPORT LTD (09139191)
- People for BAWDSEY TRANSPORT LTD (09139191)
- More for BAWDSEY TRANSPORT LTD (09139191)
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
|
|
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 |