Advanced company searchLink opens in new window

TILLINGHAM TRANSPORT LTD

Company number 09139295

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 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
  • GBP 1
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