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)
08 Apr 2015 TM01 Termination of appointment of Sebastian Rutkowski as a director on 25 March 2015
08 Apr 2015 AD01 Registered office address changed from 72 Chinnor Crescent Greenford UB6 9NX to 14 Victorias Way Buckles Lane South Ockendon RM15 6RF on 8 April 2015
08 Apr 2015 AP01 Appointment of Adrian Stoica as a director on 25 March 2015
24 Mar 2015 TM01 Termination of appointment of Terence Dunne as a director on 14 April 2014
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 72 Chinnor Crescent Greenford UB6 9NX on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Lee Barclay as a director on 30 December 2014
05 Jan 2015 AP01 Appointment of Sebastian Rutkowski as a director on 30 December 2014
20 Nov 2014 TM01 Termination of appointment of Steven Bland as a director on 7 November 2014
20 Nov 2014 AP01 Appointment of Lee Barclay as a director on 7 November 2014
20 Nov 2014 AD01 Registered office address changed from 2C Higherlime Road Oldham OL8 3PQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 November 2014
05 Jun 2014 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 5 June 2014
05 Jun 2014 TM01 Termination of appointment of William Francis as a director
05 Jun 2014 AP01 Appointment of Steven Bland as a director
20 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 20 May 2014
20 May 2014 AP01 Appointment of William Francis as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1