- 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) |
---|---|---|---|
06 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 May 2016 | AD01 | Registered office address changed from 24 Talbot Road North Wellingborough NN8 1SF United Kingdom to 63 Cordwell Park Shropshire SY4 5BE on 9 May 2016 | |
06 May 2016 | AP01 | Appointment of Daniel Maher as a director on 26 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Andrej Devgut as a director on 26 April 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
|
|
21 Mar 2016 | AD01 | Registered office address changed from 11 Orchard Grove Waterlooville PO8 8TP United Kingdom to 24 Talbot Road North Wellingborough NN8 1SF on 21 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Richard Norris as a director on 14 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Andrej Devgut as a director on 14 March 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 41 Underwood Place Oldbrook Milton Keynes MK6 2NJ to 11 Orchard Grove Waterlooville PO8 8TP on 5 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Gary Margan as a director on 16 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Richard Norris as a director on 16 December 2015 | |
03 Dec 2015 | AA | Micro company accounts made up to 31 March 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
|
|
15 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
15 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014 | |
15 Apr 2014 | AP01 | Appointment of Gary Margan as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|