Advanced company searchLink opens in new window

TEVERSHAM LOGISTICS LTD

Company number 08958293

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)
26 Jan 2021 TM01 Termination of appointment of Russell Nicholls as a director on 15 December 2020
18 Nov 2020 AD01 Registered office address changed from Flat 1 180 Heathfield Road Handsworth Birmingham B19 1JF United Kingdom to 25 Lee Croft Rotherham S66 7JY on 18 November 2020
18 Nov 2020 PSC01 Notification of Russell Nicholls as a person with significant control on 26 October 2020
18 Nov 2020 PSC07 Cessation of Farhaan Malvankar as a person with significant control on 26 October 2020
18 Nov 2020 AP01 Appointment of Mr Russell Nicholls as a director on 26 October 2020
18 Nov 2020 TM01 Termination of appointment of Farhaan Malvankar as a director on 26 October 2020
04 Nov 2020 AA Micro company accounts made up to 31 January 2020
28 Aug 2020 AD01 Registered office address changed from 6 Tennyson Road Cowes Isle of Wight PO31 7QA United Kingdom to Flat 1 180 Heathfield Road Handsworth Birmingham B19 1JF on 28 August 2020
28 Aug 2020 PSC07 Cessation of Barry Williams as a person with significant control on 7 August 2020
28 Aug 2020 PSC01 Notification of Farhaan Malvankar as a person with significant control on 7 August 2020
28 Aug 2020 AP01 Appointment of Mr Farhaan Malvankar as a director on 7 August 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Apr 2019 AD01 Registered office address changed from 4 Aquara Close Street BA16 0UH United Kingdom to 6 Tennyson Road Cowes Isle of Wight PO31 7QA on 9 April 2019
09 Apr 2019 AP01 Appointment of Mr Barry Williams as a director on 29 March 2019
09 Apr 2019 TM01 Termination of appointment of Kenneth Casey as a director on 29 March 2019
09 Apr 2019 PSC01 Notification of Barry Williams as a person with significant control on 29 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
21 Aug 2018 AA Micro company accounts made up to 31 January 2018
06 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
29 Jul 2016 AP01 Appointment of Kenneth Casey as a director on 22 July 2016