- Company Overview for ICKBURGH LOGISTICS LTD (08962790)
- Filing history for ICKBURGH LOGISTICS LTD (08962790)
- People for ICKBURGH LOGISTICS LTD (08962790)
- More for ICKBURGH LOGISTICS LTD (08962790)
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) |
---|---|---|---|
26 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 16 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Alan Hynd as a director on 16 June 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Adrian Frunza as a director on 15 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 58 Dixon Crescent Doncaster DN4 0SP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 9 Garthfield Corner Westerhope Tyne and Wear NE5 2NA United Kingdom to 58 Dixon Crescent Doncaster DN4 0SP on 5 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Adrian Frunza as a director on 28 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of John Rochester as a director on 28 September 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from 22 Dolphin Lane Acocks Green Birmingham B27 7DF United Kingdom to 9 Garthfield Corner Westerhope Tyne and Wear NE5 2NA on 24 August 2016 | |
24 Aug 2016 | AP01 | Appointment of John Rochester as a director on 17 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Paul Rose as a director on 17 August 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
|
|
24 Mar 2016 | TM01 | Termination of appointment of Martin Greenslade as a director on 17 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Paul Rose as a director on 17 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 17 Fox Road Exeter EX4 8NB to 22 Dolphin Lane Acocks Green Birmingham B27 7DF on 24 March 2016 | |
18 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
|
|
22 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
22 May 2014 | AP01 | Appointment of Martin Greenslade as a director | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|