Advanced company searchLink opens in new window

DUNCHURCH LOGISTICS LTD

Company number 08957727

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)
18 Mar 2021 TM01 Termination of appointment of Joseph David Cooper as a director on 18 February 2021
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 AD01 Registered office address changed from 71 Lynmere Road Welling DA16 1PB United Kingdom to 42 Warren Wood Road Rochester ME1 2UD on 26 November 2020
26 Nov 2020 PSC01 Notification of Joseph David Cooper as a person with significant control on 6 November 2020
26 Nov 2020 PSC07 Cessation of John Moore as a person with significant control on 6 November 2020
26 Nov 2020 AP01 Appointment of Mr Joseph David Cooper as a director on 6 November 2020
26 Nov 2020 TM01 Termination of appointment of John Moore as a director on 6 November 2020
19 Oct 2020 TM01 Termination of appointment of Jerome John Baker as a director on 28 September 2020
19 Oct 2020 AD01 Registered office address changed from 70 Barnard Crescent Aylesbury HP21 9PW United Kingdom to 71 Lynmere Road Welling DA16 1PB on 19 October 2020
19 Oct 2020 PSC01 Notification of John Moore as a person with significant control on 28 September 2020
19 Oct 2020 AP01 Appointment of Mr John Moore as a director on 28 September 2020
19 Oct 2020 PSC07 Cessation of Jerome John Baker as a person with significant control on 28 September 2020
08 Jul 2020 PSC07 Cessation of Kyle Mutton as a person with significant control on 22 June 2020
08 Jul 2020 PSC01 Notification of Jerome John Baker as a person with significant control on 22 June 2020
08 Jul 2020 TM01 Termination of appointment of Kyle Mutton as a director on 22 June 2020
08 Jul 2020 AP01 Appointment of Mr Jerome John Baker as a director on 22 June 2020
08 Jul 2020 AD01 Registered office address changed from 18 Shelton Farm Road Stoke-on-Trent ST1 4QS United Kingdom to 70 Barnard Crescent Aylesbury HP21 9PW on 8 July 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
20 Feb 2020 AD01 Registered office address changed from 5 st. Helens Avenue Barnsley S71 2AU England to 18 Shelton Farm Road Stoke-on-Trent ST1 4QS on 20 February 2020
20 Feb 2020 PSC01 Notification of Kyle Mutton as a person with significant control on 10 February 2020
20 Feb 2020 PSC07 Cessation of Kyle Alexander Mark Cowan as a person with significant control on 10 February 2020
20 Feb 2020 AP01 Notice of removal of a director
20 Feb 2020 TM01 Termination of appointment of Kyle Alexander Mark Cowan as a director on 10 February 2020
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 PSC01 Notification of Kyle Alexander Mark Cowan as a person with significant control on 11 June 2019