Advanced company searchLink opens in new window

HOLLESLEY TRANSPORT LTD

Company number 09338845

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 06/09/2018.
20 Jul 2018 PSC07 Cessation of Haydn Morgan as a person with significant control on 18 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 06/09/2018.
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
  • GBP 1
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
  • GBP 1