- Company Overview for ALDBURY LOGISTICS LTD (08962747)
- Filing history for ALDBURY LOGISTICS LTD (08962747)
- People for ALDBURY LOGISTICS LTD (08962747)
- More for ALDBURY LOGISTICS LTD (08962747)
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 |