- Company Overview for TERRINGTON LOGISTICS LTD (08962756)
- Filing history for TERRINGTON LOGISTICS LTD (08962756)
- People for TERRINGTON LOGISTICS LTD (08962756)
- More for TERRINGTON LOGISTICS LTD (08962756)
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
|
|
01 Aug 2018 | PSC01 | Notification of Owen Roberts as a person with significant control on 20 July 2018 |