ZENITH LOGISTICS SERVICES (UK) LIMITED
Company number 07234185
- Company Overview for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- Filing history for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- People for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- Charges for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- More for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
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 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Iain Robert Liddell as a director on 13 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Oct 2016 | AD01 | Registered office address changed from Unit 1 Newhouse Farm Industrial Estate Mathern Chepstow Gwent NP16 6UD to 10 Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 13 October 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Jul 2016 | MR04 | Satisfaction of charge 072341850003 in full | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
16 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
13 Nov 2015 | AP01 | Appointment of Mr Colin James Newnes as a director on 1 November 2015 | |
25 Sep 2015 | MR01 | Registration of charge 072341850004, created on 24 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Gary Cottom as a director on 19 August 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
12 Apr 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
11 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Sep 2014 | MR01 | Registration of charge 072341850003, created on 1 September 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
11 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
|
|
04 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
15 Mar 2013 | CH01 | Director's details changed for Paul David Southern on 1 January 2013 | |
31 Jan 2013 | AP01 | Appointment of Mr Peter James Keates as a director | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Jan 2013 | AD01 | Registered office address changed from Unit 1 Newhouse Farm Industrial Estate Chepstow Gwent NP16 6LA on 31 January 2013 | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders |