- Company Overview for XPO BULK UK LIMITED (02974193)
- Filing history for XPO BULK UK LIMITED (02974193)
- People for XPO BULK UK LIMITED (02974193)
- Charges for XPO BULK UK LIMITED (02974193)
- More for XPO BULK UK LIMITED (02974193)
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) |
---|---|---|---|
01 Feb 2018 | AP01 | Appointment of Ms Georgina Garratt as a director on 1 February 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Lyndsay Gillian Navid Lane as a director on 19 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Ann Louise Dawson Reinhardt as a director on 31 December 2017 | |
03 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Ms Ann Louise Dawson Reinhardt as a director on 24 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Nicolas Robert as a director on 24 February 2017 | |
20 Feb 2017 | AP03 | Appointment of Ms Georgina Garratt as a secretary on 20 February 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017 | |
14 Dec 2016 | TM01 | Termination of appointment of Anthony Tatlow as a director on 30 November 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Mr Anthony Tatlow on 9 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Ms Lyndsay Gillian Navid Lane on 9 May 2016 | |
10 May 2016 | CH03 | Secretary's details changed for Lyndsay Navid Lane on 9 May 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Sebastien Robert Desreumaux as a director on 30 March 2016 | |
22 Dec 2015 | AP01 | Appointment of Mr Nicolas Robert as a director on 30 November 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Daniel Stephen Myers as a director on 30 November 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Patrick Bataillard as a director on 27 November 2015 | |
01 Dec 2015 | CERTNM |
Company name changed norbert dentressangle tankers LIMITED\certificate issued on 01/12/15
|
|
01 Dec 2015 | CONNOT | Change of name notice | |
26 Oct 2015 | TM01 | Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 | |
15 Oct 2015 | AUD | Auditor's resignation |