- Company Overview for HALESFIELD LOGISTICS LTD (08962579)
- Filing history for HALESFIELD LOGISTICS LTD (08962579)
- People for HALESFIELD LOGISTICS LTD (08962579)
- More for HALESFIELD LOGISTICS LTD (08962579)
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) |
---|---|---|---|
16 May 2017 | TM01 | Termination of appointment of Daniel Jones as a director on 5 April 2017 | |
16 May 2017 | AD01 | Registered office address changed from 20 Daleside Road Liverpool L33 8XS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Christopher Morrison as a director on 7 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 20 Daleside Road Liverpool L33 8XS on 14 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Daniel Jones as a director on 7 March 2017 | |
24 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Apr 2015 | AP01 | Appointment of Christopher Morrison as a director on 1 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 6 Wrefords Link Exeter EX4 5AX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Christopher Hague as a director on 1 April 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 83 Merafield Road Plymouth PL7 1SJ United Kingdom to 6 Wrefords Link Exeter EX4 5AX on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of John Watson as a director on 6 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Christopher Hague as a director on 6 March 2015 | |
03 Feb 2015 | CH01 | Director's details changed for John Watson on 29 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 4 Oak Avenue Peterborough PE7 8FR United Kingdom to 83 Merafield Road Plymouth PL7 1SJ on 28 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Adam Branecki as a director on 21 January 2015 | |
28 Jan 2015 | AP01 | Appointment of John Watson as a director on 21 January 2015 | |
23 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
23 Apr 2014 | AP01 | Appointment of Adam Branecki as a director | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|