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)
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
  • 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
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
  • GBP 1