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)
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
  • GBP 1
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
  • GBP 1
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