- Company Overview for TRANSPORT SERVICES (STAVELEY) LIMITED (06298049)
- Filing history for TRANSPORT SERVICES (STAVELEY) LIMITED (06298049)
- People for TRANSPORT SERVICES (STAVELEY) LIMITED (06298049)
- More for TRANSPORT SERVICES (STAVELEY) LIMITED (06298049)
| 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) |
|---|---|---|---|
| 04 Jan 2012 | AD01 | Registered office address changed from Speedwell Ind Est Stephenson Road Chesterfield Derbyshire S43 3JN on 4 January 2012 | |
| 14 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
| 04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 15 Sep 2010 | AR01 | Annual return made up to 2 July 2010 | |
| 01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 21 Oct 2009 | AR01 | Annual return made up to 2 July 2009 | |
| 02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from future house south place chesterfield S40 1SZ | |
| 16 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
| 16 Apr 2009 | 225 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 | |
| 23 Oct 2008 | 363s | Return made up to 02/07/08; full list of members | |
| 14 Oct 2008 | 88(2) | Ad 01/04/08\gbp si 2@1=2\gbp ic 2/4\ | |
| 13 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
| 11 Mar 2008 | 288a | Director appointed derek beresford | |
| 08 Mar 2008 | CERTNM | Company name changed edward's quantity surveying services LIMITED\certificate issued on 11/03/08 | |
| 04 Mar 2008 | 288a | Secretary appointed phyllis ellen beresford | |
| 17 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
| 12 Jul 2007 | 288b | Secretary resigned | |
| 12 Jul 2007 | 288b | Director resigned | |
| 02 Jul 2007 | NEWINC | Incorporation |