Advanced company searchLink opens in new window

STANNINGFIELD LOGISTICS LTD

Company number 08948074

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)
09 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 69 Sheriff Way Watford WD25 7QS on 9 February 2018
09 Feb 2018 PSC01 Notification of Robert Fletcher as a person with significant control on 1 December 2017
08 Feb 2018 TM01 Termination of appointment of Stephen Macpherson as a director on 1 December 2017
08 Feb 2018 PSC07 Cessation of Antonio Quinn as a person with significant control on 5 April 2017
08 Feb 2018 AP01 Appointment of Mr Robert Christopher Dennis Fletcher as a director on 1 December 2017
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 AD01 Registered office address changed from 7 Anchor Grove Darwen BB3 0BA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Antonio Antonio Quinn as a director on 5 April 2017
01 Jun 2017 AP01 Appointment of Stephen Macpherson as a director on 24 May 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
04 Nov 2016 AA Micro company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from 62 Highways York Road Leeds LS14 6AS United Kingdom to 7 Anchor Grove Darwen BB3 0BA on 15 September 2016
15 Sep 2016 TM01 Termination of appointment of Paul Summers as a director on 8 September 2016
15 Sep 2016 AP01 Appointment of Antonio Quinn as a director on 8 September 2016
28 Jul 2016 AP01 Appointment of Paul Summers as a director on 20 July 2016
28 Jul 2016 TM01 Termination of appointment of Graeme Archer as a director on 20 July 2016
28 Jul 2016 AD01 Registered office address changed from 9 Abbotsfield Close Sunderland SR3 2SD United Kingdom to 62 Highways York Road Leeds LS14 6AS on 28 July 2016
08 Apr 2016 AP01 Appointment of Graeme Archer as a director on 31 March 2016
08 Apr 2016 AD01 Registered office address changed from 122 Nicholsons Grove Colchester CO1 2XT to 9 Abbotsfield Close Sunderland SR3 2SD on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of David Stacey as a director on 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
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
11 Feb 2015 CH01 Director's details changed for David Stacey on 3 February 2015
11 Feb 2015 AD01 Registered office address changed from 133 the Briars Harlow CM18 7EN United Kingdom to 122 Nicholsons Grove Colchester CO1 2XT on 11 February 2015