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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1