- Company Overview for TEVERSHAM LOGISTICS LTD (08958293)
- Filing history for TEVERSHAM LOGISTICS LTD (08958293)
- People for TEVERSHAM LOGISTICS LTD (08958293)
- More for TEVERSHAM LOGISTICS LTD (08958293)
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 |