- Company Overview for BRAMDEAN LOGISTICS LTD (08954354)
- Filing history for BRAMDEAN LOGISTICS LTD (08954354)
- People for BRAMDEAN LOGISTICS LTD (08954354)
- More for BRAMDEAN LOGISTICS LTD (08954354)
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) |
---|---|---|---|
21 Oct 2016 | AP01 | Appointment of Craig Crossley as a director on 14 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 6 River Close Halstead CO9 1LZ United Kingdom to 1 Pykestone Close Oakwood Derby DE21 2JW on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Stewart Goodchild as a director on 14 October 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Mark Wilson as a director on 5 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Stewart Goodchild as a director on 5 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 23 Titchmarsh Court Oldbrook Milton Keynes MK6 2SE United Kingdom to 6 River Close Halstead CO9 1LZ on 13 April 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
|
|
21 Jan 2016 | AD01 | Registered office address changed from 4 Lovell Close Stanwick NN9 6TP United Kingdom to 23 Titchmarsh Court Oldbrook Milton Keynes MK6 2SE on 21 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Mark Wilson on 14 January 2016 | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
28 May 2015 | AD01 | Registered office address changed from 114B the Mews High Street Rushden NN10 0PQ to 4 Lovell Close Stanwick NN9 6TP on 28 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mark Wilson on 20 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
17 Mar 2015 | AP01 | Appointment of Mark Wilson as a director on 13 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Toby Silverstone as a director on 13 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Holystreet Manor Chagford Newton Abbott TQ13 8HQ United Kingdom to 114B the Mews High Street Rushden NN10 0PQ on 17 March 2015 | |
10 Sep 2014 | AD01 | Registered office address changed from 2 South Lodge Farnhams Hall Ware SG12 7PX United Kingdom to Holystreet Manor Chagford Newton Abbott TQ13 8HQ on 10 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Barry Colin Mckiernan as a director on 28 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Toby Silverstone as a director on 28 August 2014 | |
13 May 2014 | AP01 | Appointment of Mr Barry Colin Mckiernan as a director | |
13 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
13 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 13 May 2014 | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|