Advanced company searchLink opens in new window

ALL-WAY LOGISTICS LIMITED

Company number 07107486

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)
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Apr 2018 PSC08 Notification of a person with significant control statement
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 TM01 Termination of appointment of Gareth Francis Worthy as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Kevan Brian Underhill as a director on 29 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 AD01 Registered office address changed from Brancepeth Place Armley Road Leeds LS12 2EG to 93 Cumberland Street Hull HU2 0PU on 29 June 2017
29 Jun 2017 AP01 Appointment of Mr Lee Mckeown as a director on 29 June 2017
28 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
21 Oct 2014 AP01 Appointment of Mr Kevan Brian Underhill as a director on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of David Lee Roebuck as a director on 21 October 2014
21 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Apr 2014 AD01 Registered office address changed from Brancepeth Place Armley Road Leeds LS12 2EH on 16 April 2014
06 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Feb 2013 TM02 Termination of appointment of Alistair Wright as a secretary
04 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from Clifton Bridge Works Wood Street Brighouse West Yorkshire HD6 1PW United Kingdom on 4 January 2013
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders