- Company Overview for TILSTON LOGISTICS LTD (08947440)
- Filing history for TILSTON LOGISTICS LTD (08947440)
- People for TILSTON LOGISTICS LTD (08947440)
- More for TILSTON LOGISTICS LTD (08947440)
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) |
---|---|---|---|
17 Dec 2019 | PSC01 | Notification of Rafal Lezak as a person with significant control on 29 November 2019 | |
17 Dec 2019 | PSC07 | Cessation of Mark Hill as a person with significant control on 29 November 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Rafal Lezak as a director on 29 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Mark Hill as a director on 29 November 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 27 April 2018 | |
21 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 27 April 2018 | |
21 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
21 May 2018 | AD01 | Registered office address changed from 45 Cranmore Crescent Bristol BS10 5RG England to 22 Farrance Street Poplar London E14 7DU on 21 May 2018 | |
21 May 2018 | PSC01 | Notification of Mark Hill as a person with significant control on 27 April 2018 | |
21 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
21 May 2018 | PSC07 | Cessation of Mitchel Pinnock as a person with significant control on 5 April 2018 | |
21 May 2018 | AP01 | Appointment of Mr Mark Hill as a director on 27 April 2018 | |
21 May 2018 | TM01 | Termination of appointment of Mitchel Pinnock as a director on 5 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 1 August 2017 | |
22 Sep 2017 | PSC07 | Cessation of Daniel Maher as a person with significant control on 15 March 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Mitchel Pinnock as a director on 1 August 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 45 Cranmore Crescent Bristol BS10 5RG on 22 September 2017 | |
22 Sep 2017 | PSC01 | Notification of Mitchel Pinnock as a person with significant control on 1 August 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 63 Cordwell Park Shropshire SY4 5BE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Daniel Maher as a director on 15 March 2017 |