- Company Overview for BROMSTEAD LOGISTICS LTD (08947067)
- Filing history for BROMSTEAD LOGISTICS LTD (08947067)
- People for BROMSTEAD LOGISTICS LTD (08947067)
- More for BROMSTEAD LOGISTICS LTD (08947067)
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
|
|
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 |