- Company Overview for RENSHAW LOGISTICS LTD (08947292)
- Filing history for RENSHAW LOGISTICS LTD (08947292)
- People for RENSHAW LOGISTICS LTD (08947292)
- More for RENSHAW LOGISTICS LTD (08947292)
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) |
---|---|---|---|
21 Mar 2016 | AP01 | Appointment of Ognjen Djokanovic as a director on 14 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 1299a London Road London SW16 4AT to 45 Grovebury Drive Littleover Derby DE23 2PP on 21 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Dayle Jordan as a director on 14 March 2016 | |
02 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Sep 2014 | AD01 | Registered office address changed from 23 Regency Court Rushden NN10 6EY United Kingdom to 1299a London Road London SW16 4AT on 24 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Dayle Jordan as a director on 9 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Carlton Fitzpatrick as a director on 9 September 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
10 Apr 2014 | AP01 | Appointment of Carlton Fitzpatrick as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|