Advanced company searchLink opens in new window

T&L TRANSPORT LTD

Company number 11286783

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
28 Jun 2023 AA01 Current accounting period extended from 31 January 2023 to 30 June 2023
26 Oct 2022 PSC04 Change of details for Mr Lee Edward Feeney as a person with significant control on 1 February 2022
26 Oct 2022 CH01 Director's details changed for Mr Lee Edward Feeney on 1 February 2022
06 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
30 Mar 2022 SH02 Sub-division of shares on 7 January 2022
19 Oct 2021 AD01 Registered office address changed from 10 Manor Lane Verwood BH31 6HX England to T&L Transport Ltd Brickyard Lane Verwood BH31 7LG on 19 October 2021
07 Sep 2021 AA Micro company accounts made up to 31 January 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from Unit 2 Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ England to 10 Manor Lane Verwood BH31 6HX on 28 April 2021
07 Oct 2020 AA Micro company accounts made up to 31 January 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
17 Apr 2020 PSC04 Change of details for Mr Lee Edward Feeney as a person with significant control on 16 April 2020
17 Apr 2020 PSC07 Cessation of Anthony Geoffrey Archer as a person with significant control on 16 April 2020
17 Apr 2020 TM01 Termination of appointment of Anthony Geoffrey Archer as a director on 16 April 2020
05 Mar 2020 AD01 Registered office address changed from Unit 2 Holloways Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ England to Unit 2 Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ on 5 March 2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Silver Snaffles (Office) Verwood Road Three Legged Cross Wimborne Dorset BH21 6RR England to Unit 2 Holloways Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ on 3 January 2020
11 Jul 2019 AA Micro company accounts made up to 31 January 2019
23 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
01 Feb 2019 PSC04 Change of details for Mr Anthony Geoffrey Archer as a person with significant control on 31 January 2019
01 Feb 2019 PSC04 Change of details for Mr Anthony Geoffrey Archer as a person with significant control on 31 January 2019
01 Feb 2019 CH01 Director's details changed for Mr Anthony Geoffrey Archer on 31 January 2019