Advanced company searchLink opens in new window

ROB TRAVIS TRANSPORT LTD

Company number 10166170

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)
15 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 AD01 Registered office address changed from 443 Lees Road Oldham OL4 3AJ England to Brulimar House Jubilee Road Middleton Manchester on 13 January 2022
06 Jul 2021 AA Micro company accounts made up to 31 May 2020
06 Jul 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 May 2019 CH01 Director's details changed for Mr Robert Michael Travis on 3 February 2019
01 May 2019 CH03 Secretary's details changed for Robert Michael Travis on 3 February 2019
01 May 2019 PSC04 Change of details for Mr Robert Michael Travis as a person with significant control on 3 February 2019
01 May 2019 AD01 Registered office address changed from 11 Finkle Street Richmond DL10 4QA England to 443 Lees Road Oldham OL4 3AJ on 1 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
01 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
03 May 2018 PSC01 Notification of Robert Michael Travis as a person with significant control on 5 May 2017
02 May 2018 PSC09 Withdrawal of a person with significant control statement on 2 May 2018
20 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
01 Sep 2016 AD01 Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT United Kingdom to 11 Finkle Street Richmond DL10 4QA on 1 September 2016
06 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted