NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED
Company number 02253582
- Company Overview for NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED (02253582)
- Filing history for NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED (02253582)
- People for NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED (02253582)
- Charges for NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED (02253582)
- More for NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED (02253582)
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) |
---|---|---|---|
10 Oct 2017 | AA | Group of companies' accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Carl Andrew on 1 November 2016 | |
26 Oct 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Oct 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
04 Nov 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD02 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA | |
09 Oct 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 13 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Mr John Charles Brown on 1 May 2013 | |
09 May 2013 | AD04 | Register(s) moved to registered office address | |
02 May 2013 | AP01 | Appointment of Mr Carl Andrew as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Peter Whinham as a director | |
10 Oct 2012 | AA | Group of companies' accounts made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
04 Apr 2012 | AUD | Auditor's resignation | |
29 Mar 2012 | MISC | Section 519 | |
24 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders |