INTAKE TRANSPORT LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-23 with updates |
25/11/2425 November 2024 | Appointment of Jamie Pierce as a director on 2024-11-14 |
20/11/2420 November 2024 | Cessation of Richard James Burgin as a person with significant control on 2024-11-14 |
20/11/2420 November 2024 | Appointment of Fraser Pierce as a director on 2024-11-14 |
20/11/2420 November 2024 | Cessation of John Burgin as a person with significant control on 2024-11-14 |
20/11/2420 November 2024 | Notification of Steelstream Logistics Limited as a person with significant control on 2024-11-14 |
19/11/2419 November 2024 | Termination of appointment of Dawn Thompson as a director on 2024-11-14 |
19/11/2419 November 2024 | Termination of appointment of Gayle Louise Jenkinson as a director on 2024-11-14 |
19/11/2419 November 2024 | Termination of appointment of Richard James Burgin as a director on 2024-11-14 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-02-29 |
13/01/2413 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
15/11/2215 November 2022 | Satisfaction of charge 3 in full |
15/11/2215 November 2022 | Satisfaction of charge 4 in full |
15/11/2215 November 2022 | Satisfaction of charge 2 in full |
30/03/2230 March 2022 | Registration of charge 030119580008, created on 2022-03-30 |
22/03/2222 March 2022 | Registration of charge 030119580007, created on 2022-03-17 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Registration of charge 030119580006, created on 2022-02-21 |
09/02/229 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
24/05/2124 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
15/07/2015 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
18/10/1918 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
16/08/1816 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
06/11/176 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
23/12/1623 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 01/06/2016 |
23/12/1623 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 01/06/2016 |
23/12/1623 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BURGIN / 22/12/2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/03/1622 March 2016 | ALTER MEMORANDUM 26/02/2016 |
22/03/1622 March 2016 | DIRECTOR APPOINTED GAYLE LOUISE JENKINSON |
22/03/1622 March 2016 | DIRECTOR APPOINTED DAWN THOMPSON |
24/12/1524 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BURGIN / 14/01/2015 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
19/11/1419 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 19/11/2014 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 19/11/2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/01/143 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/12/1227 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/01/1112 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/01/1019 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/12/0824 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
14/01/0814 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/07/0720 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/072 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
06/03/066 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 71 WOODHOUSE ROAD INTAKE SHEFFIELD S12 2AY |
18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
10/01/0210 January 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
30/01/0130 January 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
25/01/0025 January 2000 | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/991 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
02/02/992 February 1999 | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
25/08/9825 August 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/08/9820 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
13/08/9813 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/984 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/9827 January 1998 | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS |
21/10/9721 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
30/01/9730 January 1997 | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS |
13/06/9613 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
25/01/9625 January 1996 | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS |
04/12/954 December 1995 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02 |
28/07/9528 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/06/959 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/02/9523 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
23/01/9523 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/01/9523 January 1995 | REGISTERED OFFICE CHANGED ON 23/01/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
23/01/9523 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/9520 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/01/9520 January 1995 | Incorporation |
More Company Information
Recently Viewed
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