- Company Overview for HOLLESLEY TRANSPORT LTD (09338845)
- Filing history for HOLLESLEY TRANSPORT LTD (09338845)
- People for HOLLESLEY TRANSPORT LTD (09338845)
- More for HOLLESLEY TRANSPORT LTD (09338845)
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) |
---|---|---|---|
20 Jul 2018 | PSC01 | Notification of Andre Norwayne Lewis as a person with significant control on 18 June 2018 | |
20 Jul 2018 | TM01 |
Termination of appointment of Haydn Morgan as a director on 18 June 2018
|
|
20 Jul 2018 | PSC07 |
Cessation of Haydn Morgan as a person with significant control on 18 June 2018
|
|
22 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
22 Dec 2017 | PSC07 | Cessation of Arnold Griffiths as a person with significant control on 5 April 2017 | |
22 Dec 2017 | PSC01 | Notification of Haydn Morgan as a person with significant control on 28 April 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 May 2017 | TM01 | Termination of appointment of Arnold Griffiths as a director on 5 April 2017 | |
09 May 2017 | AP01 | Appointment of Haydn Morgan as a director on 28 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from 1 York Street Radcliffe Manchester M26 2GL United Kingdom to 7 Normandale Road Great Houghton Barnsley S72 0AJ on 9 May 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
11 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
30 Jun 2016 | TM01 | Termination of appointment of James Childs as a director on 23 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Arnold Griffiths as a director on 23 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 59 Margaret Avenue Sandiacre Nottingham NG10 5JW United Kingdom to 1 York Street Radcliffe Manchester M26 2GL on 30 June 2016 | |
07 Apr 2016 | AP01 | Appointment of James Childs as a director on 30 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 16 Johnsons Road Bristol BS5 9AT to 59 Margaret Avenue Sandiacre Nottingham NG10 5JW on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Kent Bernard as a director on 30 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
03 Dec 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 18 November 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Johnsons Road Bristol BS5 9AT on 3 December 2015 | |
03 Dec 2015 | AP01 | Appointment of Kent Bernard as a director on 18 November 2015 | |
03 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-03
|