Advanced company searchLink opens in new window

FRITTENDEN LOGISTICS LTD

Company number 08947426

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)
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
  • GBP 1
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
  • GBP 1
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