- Company Overview for LE BOWKE LOGISTICS LIMITED (06430567)
- Filing history for LE BOWKE LOGISTICS LIMITED (06430567)
- People for LE BOWKE LOGISTICS LIMITED (06430567)
- Charges for LE BOWKE LOGISTICS LIMITED (06430567)
- More for LE BOWKE LOGISTICS LIMITED (06430567)
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
|
|
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
|
|
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
|
|
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 |