- Company Overview for SANDWELL LOGISTICS LTD (08965774)
- Filing history for SANDWELL LOGISTICS LTD (08965774)
- People for SANDWELL LOGISTICS LTD (08965774)
- More for SANDWELL LOGISTICS LTD (08965774)
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 |