- Company Overview for BRANTON LOGISTICS LTD (08954351)
- Filing history for BRANTON LOGISTICS LTD (08954351)
- People for BRANTON LOGISTICS LTD (08954351)
- More for BRANTON LOGISTICS LTD (08954351)
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) |
---|---|---|---|
28 Apr 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
18 Sep 2014 | TM01 | Termination of appointment of Karol Pogorzelski as a director on 10 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 1 Cleevemount Close Cheltenham GL52 3HW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Stephen Risk as a director on 10 September 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 5 June 2014 | |
05 Jun 2014 | AP01 | Appointment of Karol Pogorzelski as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Alec Bullock as a director | |
20 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
20 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 20 May 2014 | |
20 May 2014 | AP01 | Appointment of Alec Bullock as a director | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|