- Company Overview for THREAPWOOD LOGISTICS LTD (08948056)
- Filing history for THREAPWOOD LOGISTICS LTD (08948056)
- People for THREAPWOOD LOGISTICS LTD (08948056)
- More for THREAPWOOD LOGISTICS LTD (08948056)
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 |