- Company Overview for SHURDINGTON LOGISTICS LTD (08948020)
- Filing history for SHURDINGTON LOGISTICS LTD (08948020)
- People for SHURDINGTON LOGISTICS LTD (08948020)
- More for SHURDINGTON LOGISTICS LTD (08948020)
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) |
---|---|---|---|
15 Apr 2016 | AP01 | Appointment of Andrai Socolescu as a director on 6 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 274 Middle Park Way Havant PO9 4NL United Kingdom to 6 Georgias Mews High Skellgate Ripon HG4 1BD on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Graham Collingwood as a director on 6 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
|
|
15 Dec 2015 | AD01 | Registered office address changed from 43 Summerlands Park Avenue Ilminster TA19 9BT United Kingdom to 274 Middle Park Way Havant PO9 4NL on 15 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Robert Partridge as a director on 8 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Graham Collingwood as a director on 8 December 2015 | |
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 69 Acme Road Watford WD4 5AH to 43 Summerlands Park Avenue Ilminster TA19 9BT on 6 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Robert Partridge as a director on 29 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Lee Aldridge as a director on 29 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
16 Dec 2014 | AD01 | Registered office address changed from 10 West Street Pudsey Leeds LS28 7QF United Kingdom to 69 Acme Road Watford WD4 5AH on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Lee Aldridge as a director on 10 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Stephen Mignott as a director on 10 December 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014 | |
11 Apr 2014 | AP01 | Appointment of Stephen Mignott as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|