- Company Overview for NEW HORIZON LOGISTICS LIMITED (04677168)
- Filing history for NEW HORIZON LOGISTICS LIMITED (04677168)
- People for NEW HORIZON LOGISTICS LIMITED (04677168)
- Charges for NEW HORIZON LOGISTICS LIMITED (04677168)
- More for NEW HORIZON LOGISTICS LIMITED (04677168)
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 Feb 2015 | CH01 | Director's details changed for Paul Stuart Massey on 23 February 2015 | |
27 Feb 2015 | CH03 | Secretary's details changed for Paul Stuart Massey on 23 February 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from Horizon House Millers Road Warwick Warwickshire CV34 5AE on 18 June 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
16 Mar 2012 | CH03 | Secretary's details changed for Paul Stuart Massey on 3 May 2011 | |
16 Mar 2012 | CH01 | Director's details changed for Paul Stuart Massey on 3 May 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Keith Frederick Goodall Stockman on 25 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Craig Hutchings on 25 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Paul Stuart Massey on 25 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Peter Adrian Charles Callan on 25 February 2010 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 25/02/09; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jun 2008 | 363s | Return made up to 25/02/08; no change of members |