- Company Overview for EV1 LOGISTICS LIMITED (07130618)
- Filing history for EV1 LOGISTICS LIMITED (07130618)
- People for EV1 LOGISTICS LIMITED (07130618)
- More for EV1 LOGISTICS LIMITED (07130618)
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) |
---|---|---|---|
12 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
01 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Jun 2015 | AP03 | Appointment of Mrs Joanna Sarah Montagu as a secretary on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Maura Louise Brocklehurst as a director on 24 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Maura Louise Brocklehurst as a secretary on 24 June 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD01 | Registered office address changed from 23 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 4 March 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
20 Dec 2013 | AD01 | Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE United Kingdom on 20 December 2013 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 28 Evans Business Centre Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AE England on 12 December 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY on 5 April 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
05 Jan 2011 | TM01 | Termination of appointment of Phillip Kaye as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Phillip Kaye as a director | |
04 Aug 2010 | CH01 | Director's details changed for Mr Ian Brocklehurst on 14 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Mr Phillip Andrew Kaye on 14 July 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from 3 the Hawthornes Hawthorne Farm, Wimbolds Trafford Chester Cheshire CH2 4JL United Kingdom on 20 July 2010 |