Advanced company searchLink opens in new window

SANDFORD TRANSPORT LTD

Company number 08947475

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)
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
03 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 Jul 2018 PSC07 Cessation of Adam Green as a person with significant control on 5 April 2018
03 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 Jul 2018 AD01 Registered office address changed from 27, Agnus Way Kesgrave Ipswich IP5 1JZ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Adam Green as a director on 5 April 2018
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Nov 2017 AD01 Registered office address changed from 7 Paxman Avenue Colchester CO2 9DH England to 27, Agnus Way Kesgrave Ipswich IP5 1JZ on 17 November 2017
27 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 18 August 2017
27 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 18 August 2017
27 Oct 2017 AP01 Appointment of Mr Adam Green as a director on 18 August 2017
27 Oct 2017 PSC01 Notification of Adam Green as a person with significant control on 18 August 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Paxman Avenue Colchester CO2 9DH on 27 October 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Joseph Gee as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 37 South Road Watchet Somerset TA23 0HG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
31 Aug 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
07 Mar 2016 AD01 Registered office address changed from 31 North Grove Rise Leeds LS8 2NL United Kingdom to 37 South Road Watchet Somerset TA23 0HG on 7 March 2016
04 Mar 2016 TM01 Termination of appointment of Azam Khan as a director on 26 February 2016
04 Mar 2016 AP01 Appointment of Joseph Gee as a director on 26 February 2016
11 Dec 2015 AP01 Appointment of Azam Khan as a director on 4 December 2015