DAWLISH TRANSPORT LTD
Status | ACTIVE |
Company No. | 08950577 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deryck Latimer
Documents
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
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chenlair Bent
Documents
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
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deryck Latimer
Documents
Incorporation company
Date: 20 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
Number: | SP002749 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 WOODSIDE MEWS,LEEDS,LS16 6QE
Number: | 03848455 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WARWICK CLOSE,AYLESBURY,HP22 5JF
Number: | 09844705 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE EXCHANGE,STANSTED MOUNTFITCHET,CM24 8BE
Number: | 08928280 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 07718665 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
QUALITY SAFETY & PLAYGROUND INSPECTIONS LIMITED
NEW INN FARM,LEYLAND,PR25 5DB
Number: | 06761934 |
Status: | ACTIVE |
Category: | Private Limited Company |