Advanced company searchLink opens in new window

BROMSTEAD LOGISTICS LTD

Company number 08947067

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)
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
12 Feb 2018 PSC07 Cessation of James Carroll as a person with significant control on 13 December 2017
12 Feb 2018 TM01 Termination of appointment of James Carroll as a director on 13 December 2017
12 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 17 Townfields Close Bury BL9 0SR on 12 February 2018
12 Feb 2018 AP01 Appointment of Mrs Rebecca Jayne Weston as a director on 13 December 2017
12 Feb 2018 PSC01 Notification of Rebecca Jayne Weston as a person with significant control on 13 December 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
23 Aug 2016 TM01 Termination of appointment of Kevin Ching as a director on 16 August 2016
23 Aug 2016 AP01 Appointment of James Carroll as a director on 16 August 2016
23 Aug 2016 AD01 Registered office address changed from 16 Dorothy Crescent Claines Worchester WR3 7DD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 23 August 2016
17 Aug 2016 AA Micro company accounts made up to 31 March 2016
27 Jul 2016 AD01 Registered office address changed from 4 Drovers View Ludgershall Andover SP11 9TP United Kingdom to 16 Dorothy Crescent Claines Worchester WR3 7DD on 27 July 2016
26 Jul 2016 CH01 Director's details changed for Kevin Ching on 19 July 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
16 Feb 2016 AP01 Appointment of Kevin Ching as a director on 9 February 2016
16 Feb 2016 AD01 Registered office address changed from 22 Ingleby Road Wirral CH62 1BA United Kingdom to 4 Drovers View Ludgershall Andover SP11 9TP on 16 February 2016
16 Feb 2016 TM01 Termination of appointment of Martin Kelly as a director on 9 February 2016
11 Dec 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 22 Ingleby Road Wirral CH62 1BA on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of David James Holmes as a director on 4 December 2015
11 Dec 2015 AP01 Appointment of Martin Kelly as a director on 4 December 2015
01 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Jul 2015 AP01 Appointment of David Holmes as a director on 10 July 2015
17 Jul 2015 TM01 Termination of appointment of Adrian Stoica as a director on 10 July 2015
17 Jul 2015 AD01 Registered office address changed from 14 Victorias Way Buckles Lane South Ockendon RM15 6RF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 July 2015