- Company Overview for H YOUNG LOGISTICS LIMITED (06825740)
- Filing history for H YOUNG LOGISTICS LIMITED (06825740)
- People for H YOUNG LOGISTICS LIMITED (06825740)
- Charges for H YOUNG LOGISTICS LIMITED (06825740)
- More for H YOUNG LOGISTICS LIMITED (06825740)
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) |
---|---|---|---|
21 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
08 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
09 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for Mr Russell John Webster on 20 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Matthew John Jackson on 20 March 2015 | |
29 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 17 August 2011
|
|
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
28 Oct 2010 | AD01 | Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 28 October 2010 | |
30 Sep 2010 | AUD | Auditor's resignation | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders |