- Company Overview for COVINGHAM LOGISTICS LTD (08951717)
- Filing history for COVINGHAM LOGISTICS LTD (08951717)
- People for COVINGHAM LOGISTICS LTD (08951717)
- More for COVINGHAM LOGISTICS LTD (08951717)
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) |
---|---|---|---|
22 Apr 2016 | AP01 | Appointment of James Mcshane as a director on 15 April 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 49 Rectory Lane Bury BL9 7TA United Kingdom to 43 Barton Road Nuneaton CV10 7BW on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mark Anthony Renshaw as a director on 17 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Andrew Prem as a director on 17 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Dec 2015 | AP01 | Appointment of Andrew Prem as a director on 25 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Guy Bonnet as a director on 25 November 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 18 Avon Close South Brent Devon TQ10 9PR United Kingdom to 49 Rectory Lane Bury BL9 7TA on 7 December 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 40 Peveril Street Nottingham NG7 4AH to 18 Avon Close South Brent Devon TQ10 9PR on 19 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Arkadiusz Zalewski as a director on 10 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Guy Bonnet as a director on 10 August 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
09 Mar 2015 | CH01 | Director's details changed for Arkadiusz Zalewski on 2 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 2 Wetherby Close Nottingham NG8 5QJ United Kingdom to 40 Peveril Street Nottingham NG7 4AH on 9 March 2015 | |
29 Oct 2014 | AD01 | Registered office address changed from The Delapre Abbey Delapre Park Northampton NN4 8AW United Kingdom to 2 Wetherby Close Nottingham NG8 5QJ on 29 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Arkadiusz Zalewski as a director on 15 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Marco Pitarch Kellermann as a director on 15 October 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
15 Apr 2014 | AP01 | Appointment of Marco Pitarch Kellermann as a director | |
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|