Advanced company searchLink opens in new window

MILLDALE LOGISTICS LTD

Company number 08947395

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 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
  • GBP 1
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
  • GBP 1
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