- 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) |
---|---|---|---|
09 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
15 Feb 2018 | AD01 | Registered office address changed from , 14 Peasley Close, Padgate, Warrington, WA2 0QB, United Kingdom to 41 Ireland Road Haydock St. Helens WA11 0SH on 15 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Rajinder Singh as a person with significant control on 15 March 2017 | |
15 Feb 2018 | PSC01 | Notification of Alan John Walker as a person with significant control on 13 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Alan John Walker as a director on 13 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Peter Harper as a director on 13 February 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Peter Harper as a director on 6 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 41 Ireland Road Haydock St. Helens WA11 0SH on 12 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from , 44 Wellesbourne Road, Birmingham, B20 3TL, United Kingdom to 41 Ireland Road Haydock St. Helens WA11 0SH on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Rajinder Singh as a director on 15 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
25 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Rajinder Singh as a director on 27 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Christopher Byrne as a director on 27 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from , 4 Crown Flatt Way, Dewsbury, WF12 7TE to 41 Ireland Road Haydock St. Helens WA11 0SH on 3 June 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
|
|
23 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
23 May 2014 | AP01 | Appointment of Christopher Byrne as a director | |
23 May 2014 | AD01 | Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom on 23 May 2014 | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|