- Company Overview for QUARRINGTON LOGISTICS LTD (08964502)
- Filing history for QUARRINGTON LOGISTICS LTD (08964502)
- People for QUARRINGTON LOGISTICS LTD (08964502)
- More for QUARRINGTON LOGISTICS LTD (08964502)
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) |
---|---|---|---|
22 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
29 Feb 2024 | AD01 | Registered office address changed from 13 Basing Road Rickmansworth WD3 8QH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 29 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Dean Cowan as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Dean Cowan as a director on 29 February 2024 | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
25 Nov 2019 | AD01 | Registered office address changed from Flat 24 Addy House Rotherhithe New Road London SE16 2PB United Kingdom to 13 Basing Road Rickmansworth WD3 8QH on 25 November 2019 | |
25 Nov 2019 | PSC01 | Notification of Dean Cowan as a person with significant control on 29 October 2019 | |
25 Nov 2019 | PSC07 | Cessation of Jonathan Waugh as a person with significant control on 29 October 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Jonathan Waugh as a director on 29 October 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Dean Cowan as a director on 29 October 2019 | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
07 Jan 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 28 December 2018 | |
07 Jan 2019 | PSC01 | Notification of Jonathan Waugh as a person with significant control on 28 December 2018 |