- Company Overview for ROYSTON TRANSPORT LIMITED (NI011339)
- Filing history for ROYSTON TRANSPORT LIMITED (NI011339)
- People for ROYSTON TRANSPORT LIMITED (NI011339)
- Charges for ROYSTON TRANSPORT LIMITED (NI011339)
- Insolvency for ROYSTON TRANSPORT LIMITED (NI011339)
- More for ROYSTON TRANSPORT LIMITED (NI011339)
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) |
---|---|---|---|
09 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
10 May 2011 | CH03 | Secretary's details changed for Mrs Jennifer Anne Magowan on 29 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Mrs Jennifer Anne Magowan on 29 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Mr Maurice James Magowan on 29 April 2011 | |
10 May 2011 | AD02 | Register inspection address has been changed from 52 Bridge Street Portadown Craigavon County Armagh BT63 5AF Northern Ireland | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
20 May 2010 | AD03 | Register(s) moved to registered inspection location | |
20 May 2010 | CH01 | Director's details changed for Maurice James Magowan on 29 April 2010 | |
20 May 2010 | CH03 | Secretary's details changed for Jennifer Anne Magowan on 29 April 2010 | |
20 May 2010 | AD01 | Registered office address changed from 1 Glenavy Road Moira Craigavon Bt67 Olt on 20 May 2010 | |
20 May 2010 | AD02 | Register inspection address has been changed | |
20 May 2010 | CH01 | Director's details changed for Jennifer Anne Magowan on 29 April 2010 | |
15 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Aug 2009 | 371S(NI) | 29/04/06 annual return shuttle | |
06 Aug 2009 | 371S(NI) | 29/04/09 annual return shuttle | |
12 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
05 Sep 2008 | 371S(NI) | 29/04/08 annual return shuttle | |
18 Apr 2008 | 411A(NI) | Mortgage satisfaction | |
09 Apr 2008 | 411A(NI) | Mortgage satisfaction | |
09 Apr 2008 | 411A(NI) | Mortgage satisfaction |