Advanced company searchLink opens in new window

TERRINGTON LOGISTICS LTD

Company number 08962756

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)
28 Aug 2020 PSC07 Cessation of Reece Poll as a person with significant control on 10 August 2020
28 Aug 2020 AP01 Appointment of Mr Peter Chapman as a director on 10 August 2020
28 Aug 2020 TM01 Termination of appointment of Reece Poll as a director on 10 August 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 AD01 Registered office address changed from 151 King Henrys Drive New Addington Croydon CR0 0PH United Kingdom to 13 Pondfield Road Dagenham RM10 8HB on 18 June 2019
18 Jun 2019 PSC07 Cessation of Sean Palmer as a person with significant control on 29 May 2019
18 Jun 2019 PSC01 Notification of Reece Poll as a person with significant control on 29 May 2019
18 Jun 2019 AP01 Appointment of Mr Reece Poll as a director on 29 May 2019
18 Jun 2019 TM01 Termination of appointment of Sean Palmer as a director on 29 May 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
19 Nov 2018 AD01 Registered office address changed from 41 Ireland Road Haydock St. Helens WA11 0SH England to 151 King Henrys Drive New Addington Croydon CR0 0PH on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Sean Palmer as a director on 8 November 2018
19 Nov 2018 PSC01 Notification of Sean Palmer as a person with significant control on 8 November 2018
19 Nov 2018 TM01 Termination of appointment of Owen Roberts as a director on 8 November 2018
19 Nov 2018 PSC07 Cessation of Owen Roberts as a person with significant control on 8 November 2018
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Aug 2018 AD01 Registered office address changed from , 61 Thicknesse Avenue Wigan, WN6 8PW, England to 41 Ireland Road Haydock St. Helens WA11 0SH on 16 August 2018
16 Aug 2018 PSC04 Change of details for Mr Owen Roberts as a person with significant control on 26 July 2018
16 Aug 2018 CH01 Director's details changed for Mr Owen Roberts on 26 July 2018
01 Aug 2018 AD01 Registered office address changed from , 12 Orford Close Golborne, Warrington, WA3 3WP, England to 41 Ireland Road Haydock St. Helens WA11 0SH on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Alan John Walker as a director on 20 July 2018
01 Aug 2018 PSC07 Cessation of Alan John Walker as a person with significant control on 20 July 2018
01 Aug 2018 AP01 Appointment of Mr Owen Roberts as a director on 20 July 2018
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 7 December 2018 as it was factually inaccurate or was derived from something factually inaccurate
01 Aug 2018 PSC01 Notification of Owen Roberts as a person with significant control on 20 July 2018