- Company Overview for SEVERN TRANSPORT SERVICES LTD (11771230)
- Filing history for SEVERN TRANSPORT SERVICES LTD (11771230)
- People for SEVERN TRANSPORT SERVICES LTD (11771230)
- Charges for SEVERN TRANSPORT SERVICES LTD (11771230)
- More for SEVERN TRANSPORT SERVICES LTD (11771230)
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) |
---|---|---|---|
03 May 2024 | TM01 | Termination of appointment of Hannah Louise Bywater as a director on 2 May 2024 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Feb 2024 | TM01 | Termination of appointment of Samantha Jayne Bilbie as a director on 6 February 2024 | |
21 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
23 Nov 2023 | AP01 | Appointment of Mrs Hannah Louise Bywater as a director on 21 November 2023 | |
23 Nov 2023 | AP01 | Appointment of Mrs Samantha Jayne Bilbie as a director on 21 November 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
20 Oct 2022 | MR04 | Satisfaction of charge 117712300002 in full | |
07 Oct 2022 | MR01 | Registration of charge 117712300004, created on 6 October 2022 | |
05 Oct 2022 | MR04 | Satisfaction of charge 117712300003 in full | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
09 Jun 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 October 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
14 Jul 2020 | PSC04 | Change of details for Mr Mark Howard as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC04 | Change of details for Mr Steven Goodwin as a person with significant control on 14 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Mark Howard on 14 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Steven Goodwin on 14 July 2020 | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Mar 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 July 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
10 Sep 2019 | AD01 | Registered office address changed from Eagle House 25 Severn Street Welshpool Powys SY21 7AD United Kingdom to Unit 1 Severn Farm Industrial Estate Welshpool Powys SY21 7DF on 10 September 2019 | |
29 Aug 2019 | MR01 | Registration of charge 117712300003, created on 29 August 2019 |