- Company Overview for ASHGATE LOGISTICS LTD (08953124)
- Filing history for ASHGATE LOGISTICS LTD (08953124)
- People for ASHGATE LOGISTICS LTD (08953124)
- More for ASHGATE LOGISTICS LTD (08953124)
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) |
---|---|---|---|
06 Apr 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Aug 2016 | AP01 | Appointment of Danny Wallace as a director on 19 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Craig Hughes as a director on 19 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 23 Jarden Letchworth Garden City SG6 2NR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 August 2016 | |
06 May 2016 | TM01 | Termination of appointment of Duane Every as a director on 26 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 36 Mowbray Road Stockton on Tees TS20 2PZ United Kingdom to 23 Jarden Letchworth Garden City SG6 2NR on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Craig Hughes as a director on 26 April 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
|
|
01 Feb 2016 | AD01 | Registered office address changed from The School House Leighton Welshpool SY21 8HH United Kingdom to 36 Mowbray Road Stockton on Tees TS20 2PZ on 1 February 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of David Mead as a director on 19 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Duane Every as a director on 19 January 2016 | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Anthony Flannery as a director on 4 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 11 Walter Street Leigh WN7 4TY to The School House Leighton Welshpool SY21 8HH on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of David Mead as a director on 4 December 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Mar 2015 | TM01 | Termination of appointment of Michael George Alcock as a director on 12 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Anthony Flannery as a director on 12 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 4 Farnborough Road Swindon SN3 2DR United Kingdom to 11 Walter Street Leigh WN7 4TY on 17 March 2015 | |
16 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014 | |
16 Apr 2014 | AP01 | Appointment of Michael George Alcock as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|