- Company Overview for KIER TRANSPORTATION LIMITED (05606089)
- Filing history for KIER TRANSPORTATION LIMITED (05606089)
- People for KIER TRANSPORTATION LIMITED (05606089)
- Charges for KIER TRANSPORTATION LIMITED (05606089)
- More for KIER TRANSPORTATION LIMITED (05606089)
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) |
---|---|---|---|
19 Nov 2014 | CH01 | Director's details changed for Mr Keith Charles Jackson on 27 October 2014 | |
04 Jul 2014 | AUD | Auditor's resignation | |
24 Dec 2013 | AA | Full accounts made up to 29 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
05 Oct 2013 | TM02 | Termination of appointment of Nicky Cobden as a secretary | |
20 Aug 2013 | CERTNM |
Company name changed enterprisemouchel LIMITED\certificate issued on 20/08/13
|
|
20 Aug 2013 | CONNOT | Change of name notice | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | AA01 | Current accounting period extended from 31 July 2013 to 30 September 2013 | |
05 Mar 2013 | TM01 | Termination of appointment of John Evans as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Stuart Chaston as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Paul Birch as a secretary | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 | |
12 Dec 2012 | AA | Full accounts made up to 29 July 2012 | |
20 Nov 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
|
|
12 Jul 2012 | TM02 | Termination of appointment of Amanda Massie as a secretary | |
15 May 2012 | AP03 | Appointment of Amanda Massie as a secretary | |
15 May 2012 | TM02 | Termination of appointment of Christine Shaw as a secretary | |
13 Mar 2012 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
06 Mar 2012 | TM01 | Termination of appointment of Martin Joyce as a director | |
24 Feb 2012 | TM02 |
Termination of appointment of Carl Sjogren as a secretary
|
|
24 Feb 2012 | AP03 | Appointment of Mrs Christine Shaw as a secretary | |
24 Feb 2012 | AP03 | Appointment of Mrs Nicky Cobden as a secretary | |
25 Jan 2012 | AP01 | Appointment of Mr Stuart Paul Chaston as a director |