- Company Overview for DUNCHURCH LOGISTICS LTD (08957727)
- Filing history for DUNCHURCH LOGISTICS LTD (08957727)
- People for DUNCHURCH LOGISTICS LTD (08957727)
- More for DUNCHURCH LOGISTICS LTD (08957727)
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 |