Advanced company searchLink opens in new window

NETCHWOOD LOGISTICS LTD

Company number 08947287

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)
11 Jun 2018 AP01 Appointment of Mr Glen Albert William Macintyre as a director on 21 May 2018
11 Jun 2018 TM01 Termination of appointment of David Andrew Collins as a director on 5 April 2018
11 Jun 2018 PSC07 Cessation of David Andrew Collins as a person with significant control on 5 April 2018
11 Jun 2018 AD01 Registered office address changed from 3 Hadden Close Rainhill Prescot L35 8PZ England to 171 Roman Road Failsworth Manchester M35 9LP on 11 June 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
14 Feb 2018 AD01 Registered office address changed from 27 Lincoln Road Basildon SS14 3rd England to 3 Hadden Close Rainhill Prescot L35 8PZ on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr David Andrew Collins as a director on 16 January 2018
14 Feb 2018 PSC01 Notification of David Andrew Collins as a person with significant control on 16 January 2018
14 Feb 2018 PSC07 Cessation of Michael Day as a person with significant control on 16 January 2018
14 Feb 2018 TM01 Termination of appointment of Michael Day as a director on 16 January 2018
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 27 July 2017
21 Sep 2017 PSC01 Notification of Michael Day as a person with significant control on 27 July 2017
21 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 27 Lincoln Road Basildon SS14 3rd on 21 September 2017
21 Sep 2017 PSC07 Cessation of William Ireland as a person with significant control on 15 March 2017
21 Sep 2017 AP01 Appointment of Mr Michael Day as a director on 27 July 2017
03 Apr 2017 AD01 Registered office address changed from 3 Pretoria Road Ibstock LE67 6LP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of William Ireland as a director on 15 March 2017
03 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
20 Sep 2016 CH01 Director's details changed for William Ireland on 13 September 2016
20 Sep 2016 AD01 Registered office address changed from 14 Heathfield Road Wigston Fields Wigston LE18 1JR United Kingdom to 3 Pretoria Road Ibstock LE67 6LP on 20 September 2016
23 Aug 2016 AA Micro company accounts made up to 31 March 2016
15 Aug 2016 TM01 Termination of appointment of Harold Kassai as a director on 4 August 2016
15 Aug 2016 AD01 Registered office address changed from 137 Rosmead Street Hull HU9 2TA United Kingdom to 14 Heathfield Road Wigston Fields Wigston LE18 1JR on 15 August 2016