Advanced company searchLink opens in new window

NORTH MIDLANDS LOGISTICS LTD

Company number 08398171

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)
27 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
24 Sep 2018 PSC01 Notification of Jonathan Cross as a person with significant control on 24 September 2018
24 Sep 2018 PSC07 Cessation of Michael Grimes as a person with significant control on 24 September 2018
24 Sep 2018 AP03 Appointment of Mr Jonathan Cross as a secretary on 24 September 2018
24 Sep 2018 AP01 Appointment of Mr Jonathan Cross as a director on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Michael Grimes as a director on 24 September 2018
24 Sep 2018 TM02 Termination of appointment of Michael Grimes as a secretary on 24 September 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
17 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Nov 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
30 Mar 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017
11 Dec 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 11 December 2016
07 Nov 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016
07 Nov 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016
04 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
20 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
01 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
22 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
22 Sep 2014 CH01 Director's details changed for Mr Michael Grimes on 1 September 2014
29 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
09 Feb 2014 AP03 Appointment of Mr Michael Grimes as a secretary
09 Feb 2014 TM02 Termination of appointment of Zuon Business Solutions Limited as a secretary