Advanced company searchLink opens in new window

Y POD 10 LOGISTICS LTD

Company number 05840897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2009 288b Appointment terminated secretary mark summer
09 Sep 2009 288a Director and secretary appointed martin garrett
09 Sep 2009 288b Appointment terminated director steve o'donnell
09 Sep 2009 287 Registered office changed on 09/09/2009 from 81 myton drive shirley solihull w mids B90 1HD
14 Jul 2009 363a Return made up to 08/06/09; full list of members
14 Jul 2009 288b Appointment terminated director mark sumner
14 Jul 2009 288b Appointment terminated secretary mark sumner
03 Jun 2009 CERTNM Company name changed route 45 transport LTD\certificate issued on 04/06/09
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Feb 2009 288a Director appointed steve o'donnell
06 Jan 2009 287 Registered office changed on 06/01/2009 from 81 myton drive shirley solihull w mids B90 1HD
06 Jan 2009 288a Director and secretary appointed mark summer
16 Dec 2008 288a Director and secretary appointed mark sumner
16 Dec 2008 287 Registered office changed on 16/12/2008 from granby house granby avenue garretts green birmingham west midlands B33 0SS united kingdom
16 Dec 2008 288b Appointment terminated secretary ruth coughlan
16 Dec 2008 288b Appointment terminated director paul coughlan
20 Jun 2008 363a Return made up to 08/06/08; full list of members
11 Jun 2008 287 Registered office changed on 11/06/2008 from unit 8 birmingham truckstop wharfdale road tyseley birmingham west midlands B11 2DF
24 Apr 2008 287 Registered office changed on 24/04/2008 from 279 kings road kingstanding birmingham B44 0TE
01 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
13 Mar 2008 287 Registered office changed on 13/03/2008 from unit 8 birmingham truckstop wharfdale road tyseley birmingham w mids B11 2DF
21 Jun 2007 363a Return made up to 08/06/07; full list of members
21 Jun 2007 287 Registered office changed on 21/06/07 from: 34 dennis house 4 hawley road hinckley leicestershire LE10 0PR
21 Jun 2007 287 Registered office changed on 21/06/07 from: unit 8 birmingham truckstop wharfdale road birmingham west midlands B11 2DF
27 Feb 2007 287 Registered office changed on 27/02/07 from: unit 8 birmingham truckstop wharfdale road tyseley birmingham w mids B11 2DF