- Company Overview for TIMBERSBROOK LOGISTICS LTD (08958647)
- Filing history for TIMBERSBROOK LOGISTICS LTD (08958647)
- People for TIMBERSBROOK LOGISTICS LTD (08958647)
- More for TIMBERSBROOK LOGISTICS LTD (08958647)
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) |
---|---|---|---|
22 Nov 2016 | AA | Micro company accounts made up to 31 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
|
|
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 28 Berrybanks Rugby CV22 7JJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Zsigmond Tatay as a director on 20 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Kevin Gent as a director on 20 October 2015 | |
02 Jul 2015 | AP01 | Appointment of Kevin Gent as a director on 25 June 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Flat 10, Cullen House 2 Salusbury Road London NW6 6HN United Kingdom to 28 Berrybanks Rugby CV22 7JJ on 2 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Winston Johnson as a director on 25 June 2015 | |
20 Apr 2015 | AP01 | Appointment of Winston Johnson as a director on 13 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Gytis Jodonis as a director on 13 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 43a Endsleigh Road Ealing W13 0RE to Flat 10, Cullen House 2 Salusbury Road London NW6 6HN on 20 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
|
|
04 Nov 2014 | AD01 | Registered office address changed from 21 Gifford Gardens London W7 3AS United Kingdom to 43a Endsleigh Road Ealing W13 0RE on 4 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Gytis Jodonis on 30 October 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Alan Graham Aspinall as a director on 8 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Gytis Jodonis as a director on 8 September 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from Apartment 3 229 Wigan Road Standish Wigan WN1 2RF United Kingdom to 21 Gifford Gardens London W7 3AS on 24 September 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Stephen Lismore as a director | |
11 Jul 2014 | AP01 | Appointment of Alan Aspinall as a director | |
11 Jul 2014 | AD01 | Registered office address changed from 51 Brittain Drive Grantham NG31 9JY United Kingdom on 11 July 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 5 June 2014 | |
05 Jun 2014 | AP01 | Appointment of Stephen Lismore as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Gary Brooks as a director | |
17 Apr 2014 | CH01 | Director's details changed for Gary Brooks on 2 April 2014 |