- Company Overview for BREACHWOOD LOGISTICS LTD (08963002)
- Filing history for BREACHWOOD LOGISTICS LTD (08963002)
- People for BREACHWOOD LOGISTICS LTD (08963002)
- More for BREACHWOOD LOGISTICS LTD (08963002)
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) |
---|---|---|---|
29 Jan 2018 | PSC07 | Cessation of Balanca Mihai as a person with significant control on 22 December 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Balanca Mihai as a director on 22 December 2017 | |
26 Jan 2018 | AP01 | Appointment of Mr Calin-Gheorghe Circo as a director on 22 December 2017 | |
26 Jan 2018 | AD01 | Registered office address changed from 32a Bridge Street Heywood OL10 1JF United Kingdom to 28 Glenluce Road London SE3 7SB on 26 January 2018 | |
26 Jan 2018 | PSC01 | Notification of Calin-Gheorghe Circo as a person with significant control on 22 December 2017 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Balanca Mihai as a director on 27 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Christopher Asbury as a director on 27 February 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Cranford 13 Moseley Road Willenhall WV13 3QB United Kingdom to 32a Bridge Street Heywood OL10 1JF on 6 March 2017 | |
28 Nov 2016 | AA | Micro company accounts made up to 31 March 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
|
|
05 Feb 2016 | TM01 | Termination of appointment of Iosif Karacioni as a director on 29 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Christopher Asbury as a director on 29 January 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 16 Welland Road Coventry CV1 2DE United Kingdom to Cranford 13 Moseley Road Willenhall WV13 3QB on 5 February 2016 | |
17 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Apr 2015 | AP01 | Appointment of Iosif Karacioni as a director on 16 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Jason Dowsing as a director on 16 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 25 Topham Crescent Thorney Peterborough PE6 0SR to 16 Welland Road Coventry CV1 2DE on 22 April 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
|
|
04 Mar 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Topham Crescent Thorney Peterborough PE6 0SR on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Jason Dowsing as a director on 27 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Steven Mcalinden as a director on 27 February 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from 51 Bradford Road Toddington Dunstable LU5 6EQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 December 2014 |