- Company Overview for S P H TRANSPORT LIMITED (05419695)
- Filing history for S P H TRANSPORT LIMITED (05419695)
- People for S P H TRANSPORT LIMITED (05419695)
- Charges for S P H TRANSPORT LIMITED (05419695)
- More for S P H TRANSPORT LIMITED (05419695)
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
|
|
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
|
|
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 |