Advanced company searchLink opens in new window

MULLENSPOND TRANSPORT LTD

Company number 09176077

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)
08 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 AD01 Registered office address changed from 7 Dryden Close Prescot L35 2YL United Kingdom to 12 Thurlow Close Luton LU4 0RU on 21 March 2022
21 Mar 2022 PSC01 Notification of Kevin Martin Hamill as a person with significant control on 11 March 2022
21 Mar 2022 PSC07 Cessation of Paul Dunn as a person with significant control on 11 March 2022
21 Mar 2022 AP01 Appointment of Mr Kevin Martin Hamill as a director on 11 March 2022
21 Mar 2022 TM01 Termination of appointment of Paul Dunn as a director on 11 March 2022
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
25 Nov 2020 AD01 Registered office address changed from 342 Woodway Lane Coventry CV2 2LG England to 7 Dryden Close Prescot L35 2YL on 25 November 2020
25 Nov 2020 PSC01 Notification of Paul Dunn as a person with significant control on 5 November 2020
25 Nov 2020 PSC07 Cessation of Ryan Roper as a person with significant control on 5 November 2020
25 Nov 2020 AP01 Appointment of Mr Paul Dunn as a director on 5 November 2020
25 Nov 2020 TM01 Termination of appointment of Ryan Roper as a director on 5 November 2020
11 Sep 2020 AD01 Registered office address changed from 200 Gammons Lane Watford WD24 5JH United Kingdom to 342 Woodway Lane Coventry CV2 2LG on 11 September 2020
11 Sep 2020 PSC01 Notification of Ryan Roper as a person with significant control on 27 August 2020
11 Sep 2020 AP01 Appointment of Mr Ryan Roper as a director on 27 August 2020
11 Sep 2020 PSC07 Cessation of Mark Wilson as a person with significant control on 27 August 2020
11 Sep 2020 TM01 Termination of appointment of Mark Wilson as a director on 27 August 2020
27 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
03 Aug 2020 AD01 Registered office address changed from 241a Stroud Road Gloucester GL1 5JZ United Kingdom to 200 Gammons Lane Watford WD24 5JH on 3 August 2020