- Company Overview for O&R TRANSPORT LTD (10034886)
- Filing history for O&R TRANSPORT LTD (10034886)
- People for O&R TRANSPORT LTD (10034886)
- More for O&R TRANSPORT LTD (10034886)
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) |
---|---|---|---|
17 Apr 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
29 Mar 2024 | TM01 | Termination of appointment of Ioana-Oana Nichitov as a director on 1 January 2024 | |
29 Mar 2024 | PSC07 | Cessation of Ioana-Oana Nichitov as a person with significant control on 1 January 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mrs Ioana-Oana Nichitov on 25 April 2022 | |
25 Apr 2022 | PSC04 | Change of details for Mr Razvan-Catalin Nichitov as a person with significant control on 25 April 2022 | |
25 Apr 2022 | PSC04 | Change of details for Mrs Ioana-Oana Nichitov as a person with significant control on 25 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from Flat 3 Church House,13a the Avenue Kidsgrove Stoke-on-Trent ST7 1AQ England to 26 Osborne Close Ettiley Heath Sandbach CW11 3ZE on 25 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Mrs Ioana-Oana Nichitov on 12 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Razvan-Catalin Nichitov as a person with significant control on 12 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mrs Ioana-Oana Nichitov as a person with significant control on 12 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 35 Lower Ash Road Kidsgrove Stoke-on-Trent ST7 1DG England to Flat 3 Church House,13a the Avenue Kidsgrove Stoke-on-Trent ST7 1AQ on 13 October 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
16 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
24 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Miss Ioana-Oana Isac on 11 August 2018 | |
22 Oct 2018 | PSC04 | Change of details for Miss Ioana-Oana Isac as a person with significant control on 11 August 2018 |