Advanced company searchLink opens in new window

TILSTON LOGISTICS LTD

Company number 08947440

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)
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