Advanced company searchLink opens in new window

KIER TRANSPORTATION LIMITED

Company number 05606089

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)
13 Sep 2019 TM01 Termination of appointment of Keith Charles Jackson as a director on 12 July 2019
06 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
03 Sep 2019 AP01 Appointment of Mr Andrew Wayne Bradshaw as a director on 3 September 2019
04 Jan 2019 AA Full accounts made up to 30 June 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
04 Jan 2018 AA Full accounts made up to 30 June 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
12 Jan 2017 AA Full accounts made up to 30 June 2016
09 Jan 2017 CH03 Secretary's details changed for Mrs Bethan Melges on 18 April 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
18 Apr 2016 AP03 Appointment of Mrs Bethan Melges as a secretary on 18 April 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
20 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,002
16 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
16 Oct 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
16 Oct 2015 CERTNM Company name changed em highway services LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
01 Oct 2015 TM01 Termination of appointment of Miles Lawrence Barnard as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of David James Wright as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Giuseppe Incutti as a director on 1 October 2015
16 Jul 2015 MR04 Satisfaction of charge 056060890006 in full
18 Mar 2015 AA Full accounts made up to 30 September 2014
27 Feb 2015 MR04 Satisfaction of charge 3 in full
27 Feb 2015 MR04 Satisfaction of charge 1 in full
27 Jan 2015 MR01 Registration of charge 056060890006, created on 19 January 2015
21 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,002