- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |