- Company Overview for LUDSTOCK LOGISTICS LTD (08950335)
- Filing history for LUDSTOCK LOGISTICS LTD (08950335)
- People for LUDSTOCK LOGISTICS LTD (08950335)
- More for LUDSTOCK LOGISTICS LTD (08950335)
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 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 131 Meadfoot Road Coventry CV3 3DR United Kingdom to 135 Horton Road Staines-Upton-Thames TW19 6AF on 11 June 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Kamaljit Kahllon on 1 June 2015 | |
29 Apr 2015 | AP01 | Appointment of Kamaljit Kahllon as a director on 24 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 35 Montagu Road Doncaster DN5 8DJ to 131 Meadfoot Road Coventry CV3 3DR on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Ian Elliott as a director on 24 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
26 Nov 2014 | AD01 | Registered office address changed from 13 York Close Clayton-Le-Moor Accrington Lancashire BB5 5RB United Kingdom to 35 Montagu Road Doncaster DN5 8DJ on 26 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Ian Elliott as a director on 13 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Christopher Cherry as a director on 13 November 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
16 Apr 2014 | AP01 | Appointment of Christopher Cherry as a director | |
16 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|