CHRIS ADAM TRANSPORT LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Termination of appointment of Chris Adam Jones as a director on 2025-08-01 |
17/04/2517 April 2025 | Registered office address changed from 137 Northenden Road Sale M33 3HF England to 3 Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 2025-04-17 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Termination of appointment of Louise Jones as a director on 2024-11-01 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
30/01/2430 January 2024 | Director's details changed for Mr Chris Adam Jones on 2024-01-28 |
30/01/2430 January 2024 | Director's details changed for Mr Chris Adam Jones on 2024-01-30 |
30/01/2430 January 2024 | Director's details changed for Mrs Louise Jones on 2024-01-30 |
30/01/2430 January 2024 | Change of details for Mr Christopher Adam Jones as a person with significant control on 2024-01-30 |
28/01/2428 January 2024 | Director's details changed for Mrs Louise Jones on 2024-01-28 |
28/01/2428 January 2024 | Registered office address changed from 190 Sale Road Manchester M23 0ET England to 137 Northenden Road Sale M33 3HF on 2024-01-28 |
28/01/2428 January 2024 | Change of details for Mr Chris Adam Jones as a person with significant control on 2024-01-28 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
05/08/235 August 2023 | Appointment of Mrs Louise Jones as a director on 2023-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Amended micro company accounts made up to 2021-03-31 |
12/01/2212 January 2022 | Registered office address changed from 27 Rossendale View Todmorden OL14 6HN England to 190 Sale Road Manchester M23 0ET on 2022-01-12 |
12/01/2212 January 2022 | Director's details changed for Mr Chris Adam Jones on 2021-12-15 |
12/01/2212 January 2022 | Change of details for Mr Chris Adam Jones as a person with significant control on 2021-12-15 |
15/12/2115 December 2021 | |
22/10/2122 October 2021 | Termination of appointment of Louise Jones as a director on 2021-10-22 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE TRAVIS / 23/10/2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | DIRECTOR APPOINTED MISS LOUISE TRAVIS |
05/09/195 September 2019 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
21/08/1921 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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