INTAKE TRANSPORT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

25/11/2425 November 2024 Appointment of Jamie Pierce as a director on 2024-11-14

View Document

20/11/2420 November 2024 Cessation of Richard James Burgin as a person with significant control on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Fraser Pierce as a director on 2024-11-14

View Document

20/11/2420 November 2024 Cessation of John Burgin as a person with significant control on 2024-11-14

View Document

20/11/2420 November 2024 Notification of Steelstream Logistics Limited as a person with significant control on 2024-11-14

View Document

19/11/2419 November 2024 Termination of appointment of Dawn Thompson as a director on 2024-11-14

View Document

19/11/2419 November 2024 Termination of appointment of Gayle Louise Jenkinson as a director on 2024-11-14

View Document

19/11/2419 November 2024 Termination of appointment of Richard James Burgin as a director on 2024-11-14

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

15/11/2215 November 2022 Satisfaction of charge 3 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 4 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 2 in full

View Document

30/03/2230 March 2022 Registration of charge 030119580008, created on 2022-03-30

View Document

22/03/2222 March 2022 Registration of charge 030119580007, created on 2022-03-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Registration of charge 030119580006, created on 2022-02-21

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

16/08/1816 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 01/06/2016

View Document

23/12/1623 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 01/06/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BURGIN / 22/12/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 ALTER MEMORANDUM 26/02/2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED GAYLE LOUISE JENKINSON

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED DAWN THOMPSON

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BURGIN / 14/01/2015

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 19/11/2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/12/1227 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/01/1112 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/01/1019 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 71 WOODHOUSE ROAD INTAKE SHEFFIELD S12 2AY

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

28/07/9528 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9520 January 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company