- 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) |
---|---|---|---|
15 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 7 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 7 August 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 59 Newbold Road Barlestone Nuneaton CV13 0DZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Jason Smith as a director on 5 April 2018 | |
03 Jul 2018 | PSC07 | Cessation of Jason Smith as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
04 Nov 2016 | AA | Micro company accounts made up to 31 March 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
|
|
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Dec 2015 | AP01 | Appointment of Jason Smith as a director on 18 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Adrian Graham Dodds as a director on 18 November 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 4 Alpha Avenue Woodhall Way Beverley Hull HU17 7JE United Kingdom to 59 Newbold Road Barlestone Nuneaton CV13 0DZ on 3 December 2015 | |
07 May 2015 | AD01 | Registered office address changed from 22 Penhole Drive Launceston PL15 9FH to 4 Alpha Avenue Woodhall Way Beverley Hull HU17 7JE on 7 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Andrew Goodwin as a director on 28 April 2015 | |
06 May 2015 | AP01 | Appointment of Adrian Dodds as a director on 28 April 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
|
|
02 Oct 2014 | AP01 | Appointment of Andrew Goodwin as a director on 22 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Paulinus Ekweahi as a director on 22 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Flat 111 Avonside Driver Leicester LE5 4LA United Kingdom to 22 Penhole Drive Launceston PL15 9FH on 2 October 2014 | |
13 May 2014 | AP01 | Appointment of Mr Paulinus Ekweahi as a director | |
13 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director |