JAMES DYER TRANSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mr James Michael Dyer as a person with significant control on 2025-05-07

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/02/254 February 2025 Change of details for Mr James Michael Dyer as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mr James Michael Dyer as a person with significant control on 2025-01-01

View Document

03/02/253 February 2025 Director's details changed for Mr James Michael Dyer on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Woodside Works Stow Road Andoversford Cheltenham GL54 5RJ England to Holt Cottage Blockley Moreton-in-Marsh GL56 9TS on 2025-02-03

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Registered office address changed from 27 st. Edwards Road Stow on the Wold Cheltenham GL54 1AP England to Woodside Works Stow Road Andoversford Cheltenham GL54 5RJ on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LONG VIEW EVESHAM ROAD BROADWAY WORCESTERSHIRE WR12 7DG UNITED KINGDOM

View Document

29/01/1929 January 2019 CESSATION OF CORINNA ANNE PETERSON AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT PRIESTLEY

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR CORINNA PETERSON

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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