Advanced company searchLink opens in new window

STANFIELD LOGISTICS LTD

Company number 08943883

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 Aug 2019 TM01 Termination of appointment of Edward Thomas Gardner as a director on 2 August 2019
27 Aug 2019 AP01 Appointment of Mr Craig Morley as a director on 2 August 2019
27 Aug 2019 PSC01 Notification of Craig Morley as a person with significant control on 2 August 2019
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 47 Newnham House Sheppey Drive Birmingham B36 0LU on 3 December 2018
03 Dec 2018 TM01 Termination of appointment of Terry Dunne as a director on 20 November 2018
03 Dec 2018 AP01 Appointment of Mr Edward Gardner as a director on 20 November 2018
03 Dec 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 20 November 2018
03 Dec 2018 PSC01 Notification of Edward Gardner as a person with significant control on 20 November 2018
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 PSC07 Cessation of Scott Mitchell as a person with significant control on 5 April 2018
02 Jul 2018 AD01 Registered office address changed from 69 Stopes Brow Lower Darwen Darwen BB3 0QP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 July 2018
02 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
02 Jul 2018 TM01 Termination of appointment of Scott Mitchell as a director on 5 April 2018
02 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC01 Notification of Scott Mitchell as a person with significant control on 14 November 2017
01 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 14 November 2017
01 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Stopes Brow Lower Darwen Darwen BB3 0QP on 1 February 2018
01 Feb 2018 PSC07 Cessation of Stephen Quarrie as a person with significant control on 15 March 2017
01 Feb 2018 AP01 Appointment of Mr Scott Mitchell as a director on 14 November 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
25 Mar 2017 AD01 Registered office address changed from 179 Grasmere Avenue Warrington WA2 0JY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 March 2017
25 Mar 2017 TM01 Termination of appointment of Stephen Quarrie as a director on 15 March 2017