Advanced company searchLink opens in new window

TRANSDEV YORK LIMITED

Company number 04412164

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)
12 Oct 2011 AA01 Current accounting period shortened from 31 December 2011 to 24 December 2011
15 Sep 2011 AA Full accounts made up to 31 December 2010
17 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association
10 Jan 2011 CH01 Director's details changed for Mr Russell George Revill on 20 December 2010
10 Jan 2011 CH01 Director's details changed for Mr James Keillor Wallace on 10 January 2011
10 Jan 2011 CH03 Secretary's details changed for Mr James Keillor Wallace on 10 January 2011
30 Sep 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Martin James Gilbert on 26 November 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 288b Appointment terminated director peter dew
22 May 2009 363a Return made up to 09/04/09; full list of members
17 Mar 2009 288a Secretary appointed mr james keillor wallace
17 Mar 2009 288b Appointment terminated secretary julie temple
29 Jan 2009 288c Director's change of particulars / martin gilbert / 29/01/2009
26 Jan 2009 288a Director appointed mr nigel wilfrid eggleton
26 Jan 2009 288a Director appointed mr russell george onley revill
26 Jan 2009 288b Appointment terminated director david alexander
30 Sep 2008 CERTNM Company name changed top line travel of york LIMITED\certificate issued on 30/09/08
17 Jul 2008 288b Appointment terminate, director and secretary susan linda dew logged form
17 Jul 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
17 Jul 2008 287 Registered office changed on 17/07/2008 from 23 hospital fields road fulford industrial estate york YO10 4EW
17 Jul 2008 288a Secretary appointed julie karen temple