- 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) |
---|---|---|---|
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
|
|
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
|