- Company Overview for FIVE RIVERS LOGISTICS LIMITED (07161600)
- Filing history for FIVE RIVERS LOGISTICS LIMITED (07161600)
- People for FIVE RIVERS LOGISTICS LIMITED (07161600)
- More for FIVE RIVERS LOGISTICS LIMITED (07161600)
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) |
---|---|---|---|
02 Oct 2018 | PSC01 | Notification of Jatinder Singh as a person with significant control on 1 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
02 Oct 2018 | TM01 | Termination of appointment of Parminder Singh Maan as a director on 1 October 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
30 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 140 Burns Avenue Southall Middlesex UB1 2LU England to 365 Cricklade Road, Swindon Cricklade Road Swindon SN2 1AG on 15 June 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Jatinder Singh as a director on 13 March 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
10 May 2016 | AD01 | Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to 140 Burns Avenue Southall Middlesex UB1 2LU on 10 May 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from Third Floor 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 18 February 2016 | |
21 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Graham Owen as a director on 3 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Parminder Singh Maan as a director on 3 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
24 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | TM01 | Termination of appointment of Graham Owen as a director | |
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
14 May 2013 | AP01 | Appointment of Mr Graham Owen as a director |