Advanced company searchLink opens in new window

ALDBURY LOGISTICS LTD

Company number 08962747

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)
30 Dec 2019 PSC07 Cessation of Connor Ian Hennigan as a person with significant control on 12 December 2019
30 Dec 2019 AP01 Appointment of Mr William Case as a director on 12 December 2019
30 Dec 2019 TM01 Termination of appointment of Connor Ian Hennigan as a director on 12 December 2019
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 AD01 Registered office address changed from 173 Astley Street Astley, Tyldesley Manchester M29 7AG United Kingdom to 37 Thame Road Aylesbury HP21 8LX on 18 June 2019
18 Jun 2019 PSC07 Cessation of Simon Andrew Durban as a person with significant control on 29 May 2019
18 Jun 2019 PSC01 Notification of Connor Ian Hennigan as a person with significant control on 29 May 2019
18 Jun 2019 AP01 Appointment of Mr Connor Ian Hennigan as a director on 29 May 2019
18 Jun 2019 TM01 Termination of appointment of Simon Andrew Durban as a director on 29 May 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
23 Jan 2019 PSC07 Cessation of Saqib Hussain as a person with significant control on 15 January 2019
23 Jan 2019 AD01 Registered office address changed from 62 South Roundhay Birmingham B33 9PT England to 173 Astley Street Astley, Tyldesley Manchester M29 7AG on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Simon Andrew Durban as a director on 15 January 2019
23 Jan 2019 PSC01 Notification of Simon Andrew Durban as a person with significant control on 15 January 2019
23 Jan 2019 TM01 Termination of appointment of Saqib Hussain as a director on 15 January 2019
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 AP01 Appointment of Mr Saqib Hussain as a director on 11 July 2018
27 Jul 2018 PSC07 Cessation of Christopher Leigh Johnson as a person with significant control on 11 July 2018
27 Jul 2018 PSC01 Notification of Saqib Hussain as a person with significant control on 11 July 2018
27 Jul 2018 AD01 Registered office address changed from 14 Bladon Road Bridlington YO16 7DY United Kingdom to 62 South Roundhay Birmingham B33 9PT on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Christopher Leigh Johnson as a director on 11 July 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
12 Feb 2018 PSC01 Notification of Christopher Leigh Johnson as a person with significant control on 13 December 2017
12 Feb 2018 AP01 Appointment of Mr Christopher Leigh Johnson as a director on 13 December 2017
12 Feb 2018 PSC07 Cessation of Shane Scott as a person with significant control on 13 December 2017