Advanced company searchLink opens in new window

LE BOWKE LOGISTICS LIMITED

Company number 06430567

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)
18 Jul 2016 AP01 Appointment of Paul Rennell Seward as a director on 5 July 2016
15 Jul 2016 TM01 Termination of appointment of Janet Mary Kendal-Williams as a director on 5 July 2016
15 Jul 2016 TM01 Termination of appointment of Keith Thomas Kendal Williams as a director on 5 July 2016
28 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
10 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2015 MR01 Registration of charge 064305670001, created on 8 January 2015
17 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
28 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
13 Dec 2011 AP01 Appointment of Mrs Janet Mary Kendal-Williams as a director
29 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
02 Feb 2011 TM01 Termination of appointment of Anthea Bowles as a director
18 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Oct 2010 TM02 Termination of appointment of Nathan Bowles as a secretary
09 Jul 2010 TM01 Termination of appointment of Richard Lewis as a director
14 Jun 2010 AD01 Registered office address changed from 19 Crane Street Pontypool Torfaen NP4 6LY on 14 June 2010
08 Apr 2010 TM02 Termination of appointment of Richard Lewis as a secretary
07 Apr 2010 TM02 Termination of appointment of Richard Lewis as a secretary
07 Apr 2010 TM01 Termination of appointment of Nathan Bowles as a director
22 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009