- Company Overview for FRITTENDEN LOGISTICS LTD (08947426)
- Filing history for FRITTENDEN LOGISTICS LTD (08947426)
- People for FRITTENDEN LOGISTICS LTD (08947426)
- More for FRITTENDEN LOGISTICS LTD (08947426)
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) |
---|---|---|---|
24 Apr 2017 | TM01 | Termination of appointment of Owen Turner as a director on 5 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 49a Gladstone Avenue London N22 6JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Owen Turner as a director on 23 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49a Gladstone Avenue London N22 6JX on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Mark Paterson as a director on 23 March 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
|
|
10 Dec 2015 | TM01 | Termination of appointment of Abel Zaddy as a director on 3 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mark Paterson as a director on 3 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 85 Westgate Road London SE25 4NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 December 2015 | |
03 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 Oct 2015 | AP01 | Appointment of Abel Zaddy as a director on 6 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Matthew Welch as a director on 6 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 28 Yarrow Place Conniburrow Milton Keynes MK14 7AX United Kingdom to 85 Westgate Road London SE25 4NA on 13 October 2015 | |
21 Jul 2015 | AP01 | Appointment of Matthew Welch as a director on 14 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Gary Munday as a director on 14 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 38 Underidge Road Paignton TQ3 3XS United Kingdom to 28 Yarrow Place Conniburrow Milton Keynes MK14 7AX on 21 July 2015 | |
20 May 2015 | AD01 | Registered office address changed from 12 Otterbrook Court Coventry CV6 3HF to 38 Underidge Road Paignton TQ3 3XS on 20 May 2015 | |
20 May 2015 | AP01 | Appointment of Gary Munday as a director on 14 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Paul Lycett as a director on 14 May 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
10 Mar 2015 | AP01 | Appointment of Paul Lycett as a director on 6 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 12 Austin Road Hayes UB3 3DB United Kingdom to 12 Otterbrook Court Coventry CV6 3HF on 10 March 2015 |