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)
29 Jul 2016 TM01 Termination of appointment of Carl Goode as a director on 22 July 2016
29 Jul 2016 AD01 Registered office address changed from 54 South Way Croydon CR0 8RP United Kingdom to 4 Aquara Close Street BA16 0UH on 29 July 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
06 Jan 2016 TM01 Termination of appointment of Stephen John Arnold as a director on 18 December 2015
06 Jan 2016 AP01 Appointment of Carl Goode as a director on 18 December 2015
06 Jan 2016 AD01 Registered office address changed from 93 Hawbush Road Bloxwich Walsall WS3 1AE United Kingdom to 54 South Way Croydon CR0 8RP on 6 January 2016
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Oct 2015 CH01 Director's details changed for Stephen John Arnold on 24 September 2015
30 Sep 2015 AP01 Appointment of Stephen John Arnold as a director on 22 September 2015
30 Sep 2015 TM01 Termination of appointment of Henry Cox as a director on 22 September 2015
30 Sep 2015 AD01 Registered office address changed from 76 Retreat Estate Downham Market PE38 9QH United Kingdom to 93 Hawbush Road Bloxwich Walsall WS3 1AE on 30 September 2015
30 Jul 2015 AP01 Appointment of Henry Cox as a director on 21 July 2015
30 Jul 2015 AD01 Registered office address changed from 147 Crewe Road Willaston Nantwich CW5 6NE United Kingdom to 76 Retreat Estate Downham Market PE38 9QH on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Ryan Andrews as a director on 21 July 2015
29 Apr 2015 AD01 Registered office address changed from 22 Twinstead Wickford SS12 9QN to 147 Crewe Road Willaston Nantwich CW5 6NE on 29 April 2015
29 Apr 2015 AP01 Appointment of Ryan Andrews as a director on 24 April 2015
29 Apr 2015 TM01 Termination of appointment of Steven Westgarth as a director on 24 April 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
17 Mar 2015 TM01 Termination of appointment of Erhan Kubak as a director on 9 March 2015
17 Mar 2015 AD01 Registered office address changed from 2a Fernleigh Avenue Nottingham NG3 6FL United Kingdom to 22 Twinstead Wickford SS12 9QN on 17 March 2015
17 Mar 2015 AP01 Appointment of Steven Westgarth as a director on 9 March 2015
24 Sep 2014 AD01 Registered office address changed from 31 Swinnow Gardens Leeds West Yorskhire LS13 4PH United Kingdom to 2a Fernleigh Avenue Nottingham NG3 6FL on 24 September 2014
24 Sep 2014 AP01 Appointment of Erhan Kubak as a director on 12 September 2014
24 Sep 2014 TM01 Termination of appointment of Kim Temple as a director on 12 September 2014
30 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014