Advanced company searchLink opens in new window

AUSTERFIELD LOGISTICS LTD

Company number 08953858

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 AA Micro company accounts made up to 31 January 2018
04 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 24 April 2018
04 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 24 April 2018
04 May 2018 PSC01 Notification of Eric Cox as a person with significant control on 24 April 2018
04 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
04 May 2018 AD01 Registered office address changed from 46 Long Meadows Chorley PR7 2YA United Kingdom to 18 Essex Drive Hednesford Cannock WS12 1LG on 4 May 2018
04 May 2018 AP01 Appointment of Mr Eric Cox as a director on 24 April 2018
04 May 2018 PSC07 Cessation of Michael Rainer Reynolds as a person with significant control on 5 April 2018
04 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
04 May 2018 TM01 Termination of appointment of Michael Rainer Reynolds as a director on 5 April 2018
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Jun 2016 TM01 Termination of appointment of Paul Wells as a director on 16 June 2016
23 Jun 2016 AD01 Registered office address changed from 2 Heather Close Tutbury Burton-on-Trent DE13 9PP United Kingdom to 46 Long Meadows Chorley PR7 2YA on 23 June 2016
23 Jun 2016 AP01 Appointment of Mr Michael Rainer Reynolds as a director on 16 June 2016
03 Jun 2016 AD01 Registered office address changed from 136 Henhurst Hill Burton-on-Trent DE13 9SY United Kingdom to 2 Heather Close Tutbury Burton-on-Trent DE13 9PP on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Paul Wells on 27 May 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
09 Mar 2016 TM01 Termination of appointment of Ian Rolf as a director on 1 March 2016
09 Mar 2016 AP01 Appointment of Paul Wells as a director on 1 March 2016
09 Mar 2016 AD01 Registered office address changed from 57 West End Drive Horsforth Leeds LS18 5JR United Kingdom to 136 Henhurst Hill Burton-on-Trent DE13 9SY on 9 March 2016
15 Dec 2015 AP01 Appointment of Ian Rolf as a director on 7 December 2015