- Company Overview for KEY LOGISTIC SERVICES LTD (06790635)
- Filing history for KEY LOGISTIC SERVICES LTD (06790635)
- People for KEY LOGISTIC SERVICES LTD (06790635)
- More for KEY LOGISTIC SERVICES LTD (06790635)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
24 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AP01 | Appointment of Michael Pugh as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Pamela Marsall-Pugh as a director | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
13 Dec 2010 | AP04 | Appointment of Vickers,Reynolds & Co Ltd as a secretary | |
13 Dec 2010 | TM01 | Termination of appointment of Michael Pugh as a director | |
28 Jun 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
25 Jun 2010 | AP01 | Appointment of Michael Pugh as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Lorraine Jones as a director | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jun 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
11 May 2010 | CH01 | Director's details changed for Pamela Sylvia Marsall-Pugh on 11 May 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 27 April 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 25 March 2010 |