- Company Overview for NEWBARN LOGISTICS LTD (08959762)
- Filing history for NEWBARN LOGISTICS LTD (08959762)
- People for NEWBARN LOGISTICS LTD (08959762)
- More for NEWBARN LOGISTICS LTD (08959762)
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) |
---|---|---|---|
09 Apr 2015 | AD01 | Registered office address changed from 32 Bedford Road Dartford DA1 1SR United Kingdom to 32 Garner Drive St. Ives PE27 6AA on 9 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Dean Stiller as a director on 2 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Kevin Collyer as a director on 2 April 2015 | |
16 Jan 2015 | AP01 | Appointment of Dean Stiller as a director on 13 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 44 Maple Drive Walsall WS5 4JX United Kingdom to 32 Bedford Road Dartford DA1 1SR on 16 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Samuel Plumpton as a director on 13 January 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from 35 Delville Road Wednesbury WS10 9EA United Kingdom to 44 Maple Drive Walsall WS5 4JX on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Samuel Plumpton as a director on 19 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Andrew Sheldon as a director on 19 September 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
10 Apr 2014 | AP01 | Appointment of Andrew Sheldon as a director | |
10 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014 | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|