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)
05 Feb 2018 PSC01 Notification of Peter Trueman as a person with significant control on 1 June 2017
05 Feb 2018 PSC07 Cessation of Daniel Griffiths as a person with significant control on 5 April 2017
05 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 1 June 2017
05 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 AP01 Appointment of Peter Trueman as a director on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 June 2017
08 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Glenwood Close Leicester LE2 2PW on 8 June 2017
17 May 2017 TM01 Termination of appointment of Daniel Griffiths as a director on 5 April 2017
17 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
17 May 2017 AD01 Registered office address changed from 8 Burgess Close Feltham TW13 6YB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 May 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
18 Nov 2016 AA Micro company accounts made up to 31 March 2016
31 Oct 2016 TM01 Termination of appointment of Brian Mulholland as a director on 24 October 2016
31 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 8 Burgess Close Feltham TW13 6YB on 31 October 2016
31 Oct 2016 AP01 Appointment of Daniel Griffiths as a director on 24 October 2016
16 May 2016 TM01 Termination of appointment of Scott Attawia as a director on 5 May 2016
16 May 2016 AD01 Registered office address changed from 54 Wennington Road Rainham RM13 9UB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 May 2016
16 May 2016 AP01 Appointment of Brian Mulholland as a director on 5 May 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
03 Aug 2015 AD01 Registered office address changed from 19 Webster Close Oxshott Leatherhead KT22 0SF to 54 Wennington Road Rainham RM13 9UB on 3 August 2015
03 Aug 2015 AP01 Appointment of Mr Scott Attawia as a director on 24 July 2015
03 Aug 2015 TM01 Termination of appointment of Michael Simpkins as a director on 24 July 2015
09 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1