About

Registered Number: 05316757
Date of Incorporation: 20/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: 34 Clayton Lane, Clayton, Bradford, West Yorkshire, BD14 6PB

 

Westminster Transport Services Ltd was registered on 20 December 2004 with its registered office in Bradford, it's status is listed as "Active". Westminster Transport Services Ltd has 2 directors listed as Dodsworth, Frances Edith, Dodsworth, Jack in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODSWORTH, Jack 20 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DODSWORTH, Frances Edith 20 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 26 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 August 2012
CH01 - Change of particulars for director 25 March 2012
AD01 - Change of registered office address 25 March 2012
CH03 - Change of particulars for secretary 25 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 19 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
225 - Change of Accounting Reference Date 05 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.