Advanced company searchLink opens in new window

RODINGTON LOGISTICS LTD

Company number 08957739

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)
24 Aug 2017 AP01 Appointment of Mr Kamil Sedowski as a director on 26 July 2017
24 Aug 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 7, Lanes Dairy Rectory Lane, Filton Bristol BS34 7BF on 24 August 2017
24 Aug 2017 PSC01 Notification of Kamil Sedowski as a person with significant control on 26 July 2017
24 Aug 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 26 July 2017
10 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
25 Mar 2017 TM01 Termination of appointment of Jack Armstrong as a director on 15 March 2017
25 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
25 Mar 2017 AD01 Registered office address changed from 13a Parkfield Road Aigburth Liverpool L17 8UG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 March 2017
18 Nov 2016 AA Micro company accounts made up to 31 March 2016
17 Aug 2016 TM01 Termination of appointment of Adrian Tudose as a director on 10 August 2016
17 Aug 2016 AD01 Registered office address changed from 10 Leeds Road Selby YO8 4HX United Kingdom to 13a Parkfield Road Aigburth Liverpool L17 8UG on 17 August 2016
17 Aug 2016 AP01 Appointment of Jack Armstrong as a director on 10 August 2016
04 Apr 2016 AD01 Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 10 Leeds Road Selby YO8 4HX on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Adrian Tudose on 23 March 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
18 Mar 2016 TM01 Termination of appointment of Meharben Singh as a director on 11 March 2016
18 Mar 2016 AD01 Registered office address changed from 14 Dragoon Road Coventry CV3 1PD United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 18 March 2016
18 Mar 2016 AP01 Appointment of Adrian Tudose as a director on 11 March 2016
08 Jan 2016 AP01 Appointment of Meharben Singh as a director on 30 December 2015
08 Jan 2016 TM01 Termination of appointment of Bernard Shaw as a director on 30 December 2015
08 Jan 2016 AD01 Registered office address changed from 1 Crosfield Road Prescot L35 5AS United Kingdom to 14 Dragoon Road Coventry CV3 1PD on 8 January 2016
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
01 Oct 2015 AP01 Appointment of Bernard Shaw as a director on 23 September 2015
01 Oct 2015 AD01 Registered office address changed from 12 Victoria Street Bristol NG31 7BW to 1 Crosfield Road Prescot L35 5AS on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Michael Machyna as a director on 23 September 2015