- Company Overview for T&L TRANSPORT LTD (11286783)
- Filing history for T&L TRANSPORT LTD (11286783)
- People for T&L TRANSPORT LTD (11286783)
- More for T&L TRANSPORT LTD (11286783)
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 |