BURSTWICK FREIGHT SERVICES LIMITED
Company number 01564709
- Company Overview for BURSTWICK FREIGHT SERVICES LIMITED (01564709)
- Filing history for BURSTWICK FREIGHT SERVICES LIMITED (01564709)
- People for BURSTWICK FREIGHT SERVICES LIMITED (01564709)
- Charges for BURSTWICK FREIGHT SERVICES LIMITED (01564709)
- More for BURSTWICK FREIGHT SERVICES LIMITED (01564709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2020 | TM01 | Termination of appointment of Richard Paul Smeaton as a director on 18 August 2020 | |
23 Jul 2020 | MR01 | Registration of charge 015647090004, created on 17 July 2020 | |
23 Jul 2020 | MR01 | Registration of charge 015647090003, created on 17 July 2020 | |
07 May 2020 | AA | Full accounts made up to 31 August 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
15 May 2019 | AA | Full accounts made up to 31 August 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
11 Dec 2018 | AP01 | Appointment of Mrs Amy Charlotte Archer as a director on 11 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr James Stewart Turner as a director on 11 December 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Anthony Collins-Miskin as a director on 9 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Station Road Burstwick East Yorkshire HU12 9JN to Swift Group Ken Smith Way Cottingham HU16 4BS on 6 November 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
19 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
29 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Keith Brayshaw as a director on 23 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Richard Paul Smeaton as a director on 23 June 2016 | |
27 Jun 2016 | AP03 | Appointment of Mr Richard Paul Smeaton as a secretary on 23 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Keith Brayshaw as a secretary on 23 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
09 Sep 2015 | AP03 | Appointment of Mr Keith Brayshaw as a secretary on 8 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Gordon Artley as a director on 4 August 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Gordon Artley as a secretary on 4 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Keith Brayshaw as a director on 31 July 2015 |