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)
12 Feb 2018 TM01 Termination of appointment of Shane Scott as a director on 13 December 2017
12 Feb 2018 AD01 Registered office address changed from 18 Burton Acres Mews Kirkburton Huddersfield HD8 0RE United Kingdom to 14 Bladon Road Bridlington YO16 7DY on 12 February 2018
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
25 Nov 2016 AA Micro company accounts made up to 31 March 2016
13 Sep 2016 AP01 Appointment of Shane Scott as a director on 30 August 2016
13 Sep 2016 TM01 Termination of appointment of Alan Fitzpatrick as a director on 30 August 2016
13 Sep 2016 AD01 Registered office address changed from 32 Poppyfields Hesketh Bank Preston PR4 6TJ United Kingdom to 18 Burton Acres Mews Kirkburton Huddersfield HD8 0RE on 13 September 2016
25 May 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 32 Poppyfields Hesketh Bank Preston PR4 6TJ on 25 May 2016
25 May 2016 AP01 Appointment of Alan Fitzpatrick as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Joseph Farrell as a director on 18 May 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
  • GBP 1
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
02 Dec 2014 CH01 Director's details changed for Joseph Farrell on 1 December 2014
22 Apr 2014 CH01 Director's details changed for Joseph Farrell on 2 April 2014
09 Apr 2014 AP01 Appointment of Joseph Farrell as a director
09 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
09 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1