- Company Overview for HILLFOOT LOGISTICS LTD (08957503)
- Filing history for HILLFOOT LOGISTICS LTD (08957503)
- People for HILLFOOT LOGISTICS LTD (08957503)
- More for HILLFOOT LOGISTICS LTD (08957503)
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) |
---|---|---|---|
26 May 2015 | AP01 | Appointment of Robert Crooks as a director on 18 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Jerzy Wawrejko as a director on 18 May 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
28 Nov 2014 | TM01 | Termination of appointment of Keith Simms as a director on 18 November 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from 765 Manchester Road Rochdale OL11 3AH United Kingdom to 96 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Jerzy Wawrejko as a director on 18 November 2014 | |
12 May 2014 | AP01 | Appointment of Keith Simms as a director | |
12 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
12 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12 May 2014 | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|