A.S.A.P. REMOVALS & TRANSPORT LIMITED

36a Market Street 36a Market Street, High Peak, SK22 4AA, Derbyshire
StatusACTIVE
Company No.04642003
CategoryPrivate Limited Company
Incorporated20 Jan 2003
Age21 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

A.S.A.P. REMOVALS & TRANSPORT LIMITED is an active private limited company with number 04642003. It was incorporated 21 years, 4 months, 10 days ago, on 20 January 2003. The company address is 36a Market Street 36a Market Street, High Peak, SK22 4AA, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-11

Psc name: Mr Stephen Neil Kirkham

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-11

Psc name: Mrs Elizabeth Bridget Kirkham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2018

Action Date: 26 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2018

Action Date: 28 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-28

Psc name: Elizabeth Bridget Kirkham

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2018

Action Date: 28 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Neil Kirkham

Change date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Bridget Kirkham

Appointment date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Neil Kirkham

Change date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Neil Kirkham

Change date: 2017-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-31

Officer name: Mrs Elizabeth Kirkham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2014

Action Date: 26 Dec 2014

Category: Address

Type: AD01

New address: 36a Market Street New Mills High Peak Derbyshire SK22 4AA

Old address: 6 Manchester Road Buxton Derbyshire SK17 6SB

Change date: 2014-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Neil Kirkham

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Old address: 16 Carlisle Grove Buxton Derbyshire SK17 6XP

Change date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Mr Stephen Neil Kirkham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen kirkham

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth kirkham

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen kirkham / 01/11/2008

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs elizabeth kirkham

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen kirkham

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from 22 rock bank buxton derbyshire SK17 9JF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark kirkham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed removals & transport LIMITED\certificate issued on 29/01/03

Documents

View document PDF

Incorporation company

Date: 20 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 SEVEN COURIERS LTD

1 WELKIN GREEN,HEMEL HEMPSTEAD,HP2 4XE

Number:08917276
Status:ACTIVE
Category:Private Limited Company

ALDERLEY CROSS LIMITED

OAK HOUSE,NEWTON-LE-WILLOWS,WA12 0HF

Number:09526714
Status:ACTIVE
Category:Private Limited Company

AXIOM DEVELOPMENTS LIMITED

2 WATERSIDE WAY,NORTHAMPTON,NN4 7XD

Number:07657140
Status:ACTIVE
Category:Private Limited Company

BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED

5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ

Number:00624998
Status:ACTIVE
Category:Private Limited Company

FAMILY SHOPPER (SALFORD) LTD

43 CROSS STREET,SALFORD,M5 4AJ

Number:10905261
Status:ACTIVE
Category:Private Limited Company

TABLETENNISDAILY SHOP LIMITED

8 THE PLAIN,BRISTOL,BS35 2AG

Number:10955680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source