- Company Overview for RODINGTON LOGISTICS LTD (08957739)
- Filing history for RODINGTON LOGISTICS LTD (08957739)
- People for RODINGTON LOGISTICS LTD (08957739)
- More for RODINGTON LOGISTICS LTD (08957739)
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
|
|
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 |