- Company Overview for SHEARSBY LOGISTICS LTD (08947461)
- Filing history for SHEARSBY LOGISTICS LTD (08947461)
- People for SHEARSBY LOGISTICS LTD (08947461)
- More for SHEARSBY LOGISTICS LTD (08947461)
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 Aug 2015 | AP01 | Appointment of Michael Halket as a director on 17 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Saeed Mohamed Ali as a director on 17 August 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Martin Smith as a director on 15 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 71 Bracknell Drive Alvaston Derby DE24 0BT to 84 Ham Park Road London E7 9LQ on 22 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Saeed Mohamed Ali as a director on 15 June 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
|
|
05 Dec 2014 | AP01 | Appointment of Martin Smith as a director on 28 November 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 126 Ruskin Road Wolverhampton WV10 8DH United Kingdom to 71 Bracknell Drive Alvaston Derby DE24 0BT on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Douglas Kerr as a director on 28 November 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
09 Apr 2014 | AP01 | Appointment of Douglas Kerr as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|