Advanced company searchLink opens in new window

S P H TRANSPORT LIMITED

Company number 05419695

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)
06 Apr 2016 TM01 Termination of appointment of Paul Hill as a director on 5 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
05 Feb 2015 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Margaret Hill as a director
07 Dec 2012 TM01 Termination of appointment of Deborah Hill as a director
06 Dec 2012 SH08 Change of share class name or designation
26 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jun 2011 AD01 Registered office address changed from 7 Westfield Avenue Eggborough Goole North Humberside DN14 0TW United Kingdom on 13 June 2011
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from Unit 3, Long Lane Great Heck Goole North Humberside DN14 0BT on 16 March 2011
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mrs Deborah Hill on 1 January 2010