- Company Overview for FALDINGWORTH TRANSPORT LTD (08990487)
- Filing history for FALDINGWORTH TRANSPORT LTD (08990487)
- People for FALDINGWORTH TRANSPORT LTD (08990487)
- More for FALDINGWORTH TRANSPORT LTD (08990487)
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) |
---|---|---|---|
22 Oct 2020 | AP01 | Appointment of Mr Besar Alimani as a director on 1 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Darren Anthony Morris as a director on 1 October 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
23 Dec 2019 | PSC01 | Notification of Darren Morris as a person with significant control on 5 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Darren Morris as a director on 5 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 27 Ackton Hall Crescent Ackton Pontefract WF7 6HH United Kingdom to 76 Gresley Tamworth B77 2HW on 20 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Anthony Daniel King as a person with significant control on 5 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Anthony Daniel King as a director on 5 December 2019 | |
16 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | PSC01 | Notification of Anthony Daniel King as a person with significant control on 9 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Gary Emms as a person with significant control on 9 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Flat 4, Wheatfields House Barley Hill Close, Eston Middlesbrough Cleveland TS6 0TL England to 27 Ackton Hall Crescent Ackton Pontefract WF7 6HH on 18 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Gary Emms as a director on 9 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Anthony Daniel King as a director on 9 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 5 Nevin House Bourne Avenue Hayes UB3 1QU England to Flat 4, Wheatfields House Barley Hill Close, Eston Middlesbrough Cleveland TS6 0TL on 11 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Gary Emms as a person with significant control on 3 September 2018 | |
11 Sep 2018 | PSC07 | Cessation of Cabdullaahi Sheekh Axmed as a person with significant control on 3 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Cabdullaahi Sheekh Axmed as a director on 3 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Gary Emms as a director on 3 September 2018 | |
02 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 20 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 20 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Cabdullaahi Sheekh Axmed as a director on 20 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 |