- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|