Advanced company searchLink opens in new window

SANDWELL LOGISTICS LTD

Company number 08965774

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)
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 PSC07 Cessation of Georgi Anadoliev as a person with significant control on 4 June 2019
05 Jun 2019 AP01 Appointment of Mr Brett Davis as a director on 4 June 2019
05 Jun 2019 AD01 Registered office address changed from 36 Hollingsworth Avenue Immingham DN40 2ET United Kingdom to 21 Larviscombe Road Williton Taunton TA4 4SA on 5 June 2019
05 Jun 2019 PSC01 Notification of Brett Davis as a person with significant control on 4 June 2019
05 Jun 2019 TM01 Termination of appointment of Georgi Anadoliev as a director on 4 June 2019
08 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
19 Mar 2019 AD01 Registered office address changed from 27 Bentry Road Dagenham RM8 3PA United Kingdom to 36 Hollingsworth Avenue Immingham DN40 2ET on 19 March 2019
19 Mar 2019 PSC07 Cessation of Antoni Kowalski as a person with significant control on 11 March 2019
19 Mar 2019 PSC01 Notification of Georgi Anadoliev as a person with significant control on 11 March 2019
19 Mar 2019 AP01 Appointment of Mr Georgi Anadoliev as a director on 11 March 2019
19 Mar 2019 TM01 Termination of appointment of Antoni Kowalski as a director on 11 March 2019
20 Dec 2018 PSC01 Notification of Antoni Kowalski as a person with significant control on 12 December 2018
20 Dec 2018 AP01 Appointment of Mr Antoni Kowalski as a director on 12 December 2018
20 Dec 2018 AD01 Registered office address changed from Apartment 1, Mansion House Apartments, 60 Queens Road Southport PR9 9JF England to 27 Bentry Road Dagenham RM8 3PA on 20 December 2018
20 Dec 2018 PSC07 Cessation of David Martyn Oliver as a person with significant control on 12 December 2018
20 Dec 2018 TM01 Termination of appointment of David Martyn Oliver as a director on 12 December 2018
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Jul 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Apartment 1, Mansion House Apartments, 60 Queens Road Southport PR9 9JF on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 20 June 2018
19 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 20 June 2018
19 Jul 2018 PSC01 Notification of David Martyn Oliver as a person with significant control on 20 June 2018
19 Jul 2018 AP01 Appointment of Mr David Martyn Oliver as a director on 20 June 2018
19 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Jul 2018 TM01 Termination of appointment of William Smith as a director on 5 April 2018