- Company Overview for BUSINESS LOGISTIX LIMITED (02567014)
- Filing history for BUSINESS LOGISTIX LIMITED (02567014)
- People for BUSINESS LOGISTIX LIMITED (02567014)
- More for BUSINESS LOGISTIX LIMITED (02567014)
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) |
---|---|---|---|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
01 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
28 Dec 2011 | AD02 | Register inspection address has been changed from C/O K E Cross Ltd. the Old Post Office 19, Banbury Road Kidlington Oxfordshire OX5 1AQ England | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2009 | AAMD | Amended accounts made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
11 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2009 | AD02 | Register inspection address has been changed | |
11 Dec 2009 | CH01 | Director's details changed for Paul Anthony Ryan on 30 November 2009 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2008 | 288b | Appointment terminated director david collerton | |
28 Dec 2008 | 288b | Appointment terminated secretary paul ryan | |
03 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
02 Dec 2008 | 288c | Director's change of particulars / david collerton / 01/12/2007 | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |