- Company Overview for TILLINGHAM TRANSPORT LTD (09139295)
- Filing history for TILLINGHAM TRANSPORT LTD (09139295)
- People for TILLINGHAM TRANSPORT LTD (09139295)
- More for TILLINGHAM TRANSPORT LTD (09139295)
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 Mar 2018 | AD01 | Registered office address changed from 65 Earlsbrook Road Redhill RH1 6DR United Kingdom to 23 Selborne Terrace Shipley BD18 3BZ on 26 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Mohsin Ali Nisar as a director on 16 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Mohsin Ali Nisar as a person with significant control on 16 March 2018 | |
26 Oct 2017 | AD01 | Registered office address changed from 30 st Marks Avenue Wigan WN5 0TZ United Kingdom to 65 Earlsbrook Road Redhill RH1 6DR on 26 October 2017 | |
25 Oct 2017 | PSC07 | Cessation of Gary Atherton as a person with significant control on 15 August 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Sorin Laurendiu Morariu as a director on 15 August 2017 | |
25 Oct 2017 | PSC01 | Notification of Sorin Laurendiu Morariu as a person with significant control on 15 August 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Gary Atherton as a director on 15 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Gary Atherton as a person with significant control on 10 January 2017 | |
18 Aug 2017 | PSC07 | Cessation of Mark Andrew Crimes as a person with significant control on 10 January 2017 | |
13 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 15 Ullswater Avenue Crewe CW2 8QQ United Kingdom to 30 st Marks Avenue Wigan WN5 0TZ on 17 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Gary Atherton as a director on 10 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Mark Andrew Crimes as a director on 10 January 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
02 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Steven Absolom as a director on 3 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Mark Crimes as a director on 3 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Hill Top Rescorla St Austell PL26 8YT to 15 Ullswater Avenue Crewe CW2 8QQ on 12 August 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
|
|
30 Jun 2015 | AD01 | Registered office address changed from Flat 1 the Coach House St Thomas Street Penryn TR10 8JP United Kingdom to Hill Top Rescorla St Austell PL26 8YT on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Steven Absolom as a director on 23 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Martin Hendy as a director on 23 June 2015 | |
21 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 11 August 2014 |