Advanced company searchLink opens in new window

THREAPWOOD LOGISTICS LTD

Company number 08948056

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)
10 Jul 2020 AD01 Registered office address changed from Flat 6 54 Arpley Street Warrington WA1 1LF United Kingdom to 10 Scott Close West Drayton UB7 9DX on 10 July 2020
10 Jul 2020 PSC07 Cessation of Ruban Nobrega as a person with significant control on 18 June 2020
10 Jul 2020 TM01 Termination of appointment of Ruban Nobrega as a director on 18 June 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
17 Jan 2020 AD01 Registered office address changed from 142 Moorside Lane Denton Manchester M34 3BW United Kingdom to Flat 6 54 Arpley Street Warrington WA1 1LF on 17 January 2020
17 Jan 2020 PSC01 Notification of Ruban Nobrega as a person with significant control on 8 January 2020
17 Jan 2020 PSC07 Cessation of Michael William Mcmanus as a person with significant control on 8 January 2020
17 Jan 2020 AP01 Appointment of Mr Ruban Nobrega as a director on 8 January 2020
17 Jan 2020 TM01 Termination of appointment of Michael William Mcmanus as a director on 8 January 2020
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 PSC01 Notification of Michael William Mcmanus as a person with significant control on 2 July 2019
11 Jul 2019 AD01 Registered office address changed from 22 Heather Way Brandon IP27 0SZ England to 142 Moorside Lane Denton Manchester M34 3BW on 11 July 2019
11 Jul 2019 PSC07 Cessation of Dean Hansen as a person with significant control on 2 July 2019
11 Jul 2019 TM01 Termination of appointment of Dean Hansen as a director on 2 July 2019
11 Jul 2019 AP01 Appointment of Mr Michael William Mcmanus as a director on 2 July 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
03 Oct 2018 PSC07 Cessation of Bobby Brian Clement Linkson as a person with significant control on 25 September 2018
03 Oct 2018 AP01 Appointment of Mr Dean Hansen as a director on 25 September 2018
03 Oct 2018 TM01 Termination of appointment of Bobby Brian Clement Linkson as a director on 25 September 2018
03 Oct 2018 AD01 Registered office address changed from Flat 3, 8 Profumo Road Hersham Walton-on-Thames KT12 4LT United Kingdom to 22 Heather Way Brandon IP27 0SZ on 3 October 2018
03 Oct 2018 PSC01 Notification of Dean Hansen as a person with significant control on 25 September 2018
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 PSC01 Notification of Bobby Brian Clement Linkson as a person with significant control on 7 August 2018
15 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 3, 8 Profumo Road Hersham Walton-on-Thames KT12 4LT on 15 August 2018
15 Aug 2018 AP01 Appointment of Mr Bobby Brian Clement Linkson as a director on 7 August 2018