Advanced company searchLink opens in new window

DATCHWORTH TRANSPORT LTD

Company number 08950561

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 May 2020 AD01 Registered office address changed from 33 Ambleside Avenue Hornchurch RM12 5ES United Kingdom to 3 Wheate Croft Coventry CV4 9SH on 22 May 2020
22 May 2020 PSC01 Notification of Neil Lee Richardson as a person with significant control on 5 May 2020
22 May 2020 PSC07 Cessation of Sean Clark as a person with significant control on 5 May 2020
22 May 2020 AP01 Appointment of Mr Neil Lee Richardson as a director on 5 May 2020
22 May 2020 TM01 Termination of appointment of Sean Clark as a director on 5 May 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 AD01 Registered office address changed from 114 Broadbent Avenue Warrington WA4 1UW England to 33 Ambleside Avenue Hornchurch RM12 5ES on 1 October 2019
01 Oct 2019 PSC01 Notification of Sean Clark as a person with significant control on 11 September 2019
01 Oct 2019 PSC07 Cessation of Mark Robert Tomlin as a person with significant control on 11 September 2019
01 Oct 2019 AP01 Appointment of Mr Sean Clark as a director on 11 September 2019
01 Oct 2019 TM01 Termination of appointment of Mark Robert Tomlin as a director on 11 September 2019
07 May 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 25 April 2019
07 May 2019 PSC01 Notification of Mark Robert Tomlin as a person with significant control on 25 April 2019
07 May 2019 AP01 Appointment of Mr Mark Robert Tomlin as a director on 25 April 2019
07 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 114 Broadbent Avenue Warrington WA4 1UW on 7 May 2019
07 May 2019 TM01 Termination of appointment of Terry Dunne as a director on 25 April 2019