- Company Overview for KIER TRANSPORTATION LIMITED (05606089)
- Filing history for KIER TRANSPORTATION LIMITED (05606089)
- People for KIER TRANSPORTATION LIMITED (05606089)
- Charges for KIER TRANSPORTATION LIMITED (05606089)
- More for KIER TRANSPORTATION LIMITED (05606089)
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) |
---|---|---|---|
28 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
14 Jul 2023 | CERTNM |
Company name changed kier highways LIMITED\certificate issued on 14/07/23
|
|
13 Jul 2023 | AP01 | Appointment of Basil Christopher Mendonca as a director on 1 July 2023 | |
15 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
20 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
03 Dec 2021 | AP01 | Appointment of Matthew Peter Price as a director on 1 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Andrew Wayne Bradshaw as a director on 1 December 2021 | |
07 Oct 2021 | AP03 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 | |
07 Oct 2021 | TM02 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
09 Jul 2021 | PSC05 | Change of details for Kier Limited as a person with significant control on 1 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 | |
29 Jun 2021 | AP01 | Appointment of James Andrew Smith as a director on 29 June 2021 | |
10 Jan 2021 | AA | Full accounts made up to 30 June 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
28 Apr 2020 | PSC05 | Change of details for Kier Limited as a person with significant control on 17 April 2020 | |
23 Apr 2020 | CH01 | Director's details changed for Giuseppe Incutti on 1 October 2015 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Andrew Wayne Bradshaw on 15 November 2019 | |
23 Jan 2020 | AA | Full accounts made up to 30 June 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of David James Wright as a director on 30 September 2019 | |
18 Sep 2019 | AP03 | Appointment of Philip Higgins as a secretary on 9 September 2019 | |
17 Sep 2019 | TM02 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 |