WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED
Company number 02922015
- Company Overview for WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED (02922015)
- Filing history for WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED (02922015)
- People for WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED (02922015)
- Charges for WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED (02922015)
- More for WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED (02922015)
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) |
---|---|---|---|
15 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
15 Feb 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Carl Edward Suckling as a director on 3 January 2023 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
30 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Nicholas Clive Smith on 10 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Keith Leslie Shayshutt on 10 December 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
19 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Derek George Howlett as a director on 4 November 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Dorothy Elizabeth Dane as a director on 30 November 2019 | |
10 Jul 2019 | AP01 | Appointment of Mrs Susan Mary Fraser as a director on 4 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
01 May 2019 | TM01 | Termination of appointment of Benjamin Colson as a director on 18 April 2019 | |
21 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from St Augustines Centre Columbia Way Kings Lynn Norfolk PE30 2LB to Unit 7 & 8 Merchants Close King's Lynn Norfolk PE30 4JX on 24 July 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
05 Jan 2018 | MR01 | Registration of charge 029220150002, created on 5 January 2018 | |
04 Jan 2018 | MR01 | Registration of charge 029220150001, created on 4 January 2018 | |
20 Nov 2017 | AP01 | Appointment of Mr Carl Edward Suckling as a director on 20 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Charles Gunner as a director on 17 November 2017 | |
14 Nov 2017 | AA | Full accounts made up to 31 March 2017 |