- Company Overview for AUSTERFIELD LOGISTICS LTD (08953858)
- Filing history for AUSTERFIELD LOGISTICS LTD (08953858)
- People for AUSTERFIELD LOGISTICS LTD (08953858)
- More for AUSTERFIELD LOGISTICS LTD (08953858)
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
|
|
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 |