SHUTTLE TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 05706492 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SHUTTLE TRANSPORT LIMITED is an active private limited company with number 05706492. It was incorporated 18 years, 3 months, 17 days ago, on 13 February 2006. The company address is 72 Bury Hill 72 Bury Hill, Sandy, SG19 2RS, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Change person director company with change date
Date: 26 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shirley Ann Mcdonald
Change date: 2023-09-25
Documents
Change person director company with change date
Date: 26 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-25
Officer name: Mr Justin Roger Mcdonald
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-26
New address: 72 Bury Hill Potton Sandy SG19 2RS
Old address: 4 Yeats Close Royston Hertfordshire SG8 5TE
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-13
Officer name: Mr Justin Roger Mc Donald
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Ann Mcdonald
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Roger Mc Donald
Change date: 2010-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director terence bridgeman
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from, 11 village way, station road, ashwell, baldock, hertfordshire, SG7 5EJ
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary terence bridgeman
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Some Companies
UNIT A BOYLINS,SHEFFIELD,S4 8AQ
Number: | 06390982 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX PARKER HR CONSULTANCY LIMITED
BURWOOD,HARPENDEN,AL5 3HW
Number: | 08467047 |
Status: | ACTIVE |
Category: | Private Limited Company |
69, TAJ ACCOUNTANTS,LONDON,E1 5BS
Number: | 10790795 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARNER STREET BUSINESS PARK GARNER STREET,STOKE ON TRENT,ST4 7BH
Number: | 08385235 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,,IPSWICH,
Number: | 10050843 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8B NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 06426924 |
Status: | LIQUIDATION |
Category: | Private Limited Company |