- Company Overview for NETCHWOOD LOGISTICS LTD (08947287)
- Filing history for NETCHWOOD LOGISTICS LTD (08947287)
- People for NETCHWOOD LOGISTICS LTD (08947287)
- More for NETCHWOOD LOGISTICS LTD (08947287)
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 |