DAWLISH TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.08950577
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

DAWLISH TRANSPORT LTD is an active private limited company with number 08950577. It was incorporated 10 years, 2 months, 16 days ago, on 20 March 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2024-04-10

Old address: 38 Pinners Close Bury BL0 9LP United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Senior

Cessation date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Stephen Senior

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: 17 Pocklington Close London NW9 5WS United Kingdom

New address: 38 Pinners Close Bury BL0 9LP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-15

Psc name: Stephen Senior

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-15

Psc name: Armands Sliseris

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Mr Stephen Senior

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Armands Sliseris

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

New address: 17 Pocklington Close London NW9 5WS

Change date: 2020-11-20

Old address: 35 Deansgate Ellesmere Port CH65 8ED United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-29

Psc name: Armands Sliseris

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Baxendell

Cessation date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Armands Sliseris

Appointment date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Mark Baxendell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: 35 Deansgate Ellesmere Port CH65 8ED

Old address: 3 Wheate Croft Coventry CV4 9SH England

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-07

Psc name: Neil Lee Richardson

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Baxendell

Notification date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lee Richardson

Termination date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mr Mark Baxendell

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 3 Wheate Croft Coventry CV4 9SH

Old address: 11 Ash Grove Gomersal Cleakheaton BD19 4SJ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-13

Psc name: Neil Lee Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-13

Psc name: Adrian Roy Fairham

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lee Richardson

Appointment date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Roy Fairham

Termination date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Roy Fairham

Notification date: 2019-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr Adrian Roy Fairham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 11 Ash Grove Gomersal Cleakheaton BD19 4SJ

Old address: 264 Hopewell Road Hull HU9 4HH United Kingdom

Change date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sykes

Termination date: 2019-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-06

Psc name: Richard Sykes

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 264 Hopewell Road Hull HU9 4HH

Old address: 2 Parkside Avenue Willenhall WV13 3DE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-15

Psc name: Steven Alan Lee Hewitt

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Alan Lee Hewitt

Termination date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: Richard Sykes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Sykes

Appointment date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Alhaji Mohamed Lamin Bangura

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alhaji Mohamed Lamin Bangura

Cessation date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Steven Alan Lee Hewitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 2 Parkside Avenue Willenhall WV13 3DE

Old address: 2 Broxbourne Road London E7 0AL England

Change date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Alan Lee Hewitt

Notification date: 2018-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: Flat 32, Oatfield House Perry Court London N15 6QR England

New address: 2 Broxbourne Road London E7 0AL

Change date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alhaji Mohamed Lamin Bangura

Notification date: 2018-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Richardson

Cessation date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Richardson

Termination date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alhaji Mohamed Lamin Bangura

Appointment date: 2018-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gabriel Pavlisin

Cessation date: 2017-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-27

Psc name: Gary Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: Flat 32, Oatfield House Perry Court London N15 6QR

Change date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Gary Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Gabriel Pavlisin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 32 Franklin Way Daventry NN11 0th United Kingdom

Change date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Gabriel Pavlisin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: Flat 37 Crofthill Court Braddocks Close Rochdale OL12 9UX United Kingdom

New address: 32 Franklin Way Daventry NN11 0th

Change date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Jason Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Clive Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

New address: Flat 37 Crofthill Court Braddocks Close Rochdale OL12 9UX

Old address: 30 Salters Hill London SE19 1DZ

Change date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Jason Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Smith

Appointment date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: 29 Chepstow Way, Dudley Fields Bloxwich Walsall WS3 2NB United Kingdom

New address: 30 Salters Hill London SE19 1DZ

Change date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chenlair Bent

Termination date: 2015-01-07

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deryck Latimer

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: 19 Rosemary Road Ammington Tamworth Staffordshire B77 3HE United Kingdom

Change date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chenlair Bent

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-04-16

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deryck Latimer

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:SP002749
Status:ACTIVE
Category:Industrial and Provident Society

HALE INVESTMENTS LIMITED

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:03848455
Status:ACTIVE
Category:Private Limited Company

J B B CARPENTRY LTD

4 WARWICK CLOSE,AYLESBURY,HP22 5JF

Number:09844705
Status:ACTIVE
Category:Private Limited Company

LLA INVESTCO LIMITED

UNIT 1 THE EXCHANGE,STANSTED MOUNTFITCHET,CM24 8BE

Number:08928280
Status:ACTIVE
Category:Private Limited Company

NIGHT BI LTD.

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:07718665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:06761934
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