- Company Overview for CSB LOGISTICS LIMITED (02381112)
- Filing history for CSB LOGISTICS LIMITED (02381112)
- People for CSB LOGISTICS LIMITED (02381112)
- Charges for CSB LOGISTICS LIMITED (02381112)
- More for CSB LOGISTICS LIMITED (02381112)
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) |
---|---|---|---|
27 May 2015 | CH01 | Director's details changed for Dominic Clive Barker on 8 May 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
29 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
20 Sep 2010 | TM01 | Termination of appointment of Anthony O'malley as a director | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Anthony O'malley on 8 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Matthew Donovan Barker on 8 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Dominic Clive Barker on 8 May 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
13 May 2009 | 288c | Director's change of particulars / matthew barker / 08/05/2009 | |
04 Nov 2008 | 88(3) | Particulars of contract relating to shares | |
04 Nov 2008 | 88(2) | Ad 20/10/08\gbp si 17000@1=17000\gbp ic 8000/25000\ | |
04 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |