- Company Overview for MILLDALE LOGISTICS LTD (08947395)
- Filing history for MILLDALE LOGISTICS LTD (08947395)
- People for MILLDALE LOGISTICS LTD (08947395)
- More for MILLDALE LOGISTICS LTD (08947395)
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 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 May 2017 | AP01 | Appointment of John Carlton as a director on 11 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from 19 Stiles Drive Andover SP10 2QY United Kingdom to 6 Stirling Grove York YO10 4HT on 18 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of James Ford as a director on 5 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
25 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Philip Woodvine as a director on 9 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 9 Clarence Chare Newton Aycliffe DL5 5HX United Kingdom to 19 Stiles Drive Andover SP10 2QY on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of James Ford as a director on 9 August 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
|
|
15 Feb 2016 | AP01 | Appointment of Philip Woodvine as a director on 8 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Clarence Chare Newton Aycliffe DL5 5HX on 15 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of William Meldrum as a director on 8 February 2016 | |
03 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Jul 2015 | AP01 | Appointment of William Meldrum as a director on 14 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 39 Furlongway Holdingham Sleaford NG34 8SQ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 21 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Andrew Grimes as a director on 14 July 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
16 Dec 2014 | AD01 | Registered office address changed from 11 Redbarn Close Leeds LS10 4SZ United Kingdom to 39 Furlongway Holdingham Sleaford NG34 8SQ on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Andrew Grimes as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Andrew Haigh as a director on 12 December 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Iddi Eiriksson as a director on 16 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Andrew Haigh as a director on 16 September 2014 |