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)
19 Jul 2018 PSC07 Cessation of William Smith as a person with significant control on 5 April 2018
19 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
15 Feb 2018 TM01 Termination of appointment of Alasan Jobe as a director on 31 January 2018
15 Feb 2018 AP01 Appointment of Mr William Smith as a director on 31 January 2018
15 Feb 2018 PSC07 Cessation of Fernando Gomez as a person with significant control on 22 March 2017
15 Feb 2018 PSC01 Notification of William Smith as a person with significant control on 31 January 2018
15 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 15 February 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 19 April 2017
27 Jun 2017 AP01 Appointment of Mr Alasan Jobe as a director on 19 April 2017
21 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
21 Jun 2017 TM01 Termination of appointment of Fernando Gomez as a director on 22 March 2017
21 Jun 2017 AD01 Registered office address changed from 117 Church Street Southampton SO15 5LW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 June 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
15 Dec 2016 TM01 Termination of appointment of Robert Collins as a director on 8 December 2016
15 Dec 2016 AP01 Appointment of Mr Fernando Gomez as a director on 8 December 2016
15 Dec 2016 AD01 Registered office address changed from 22 the Grove Blackawton Totnes TQ9 7BA United Kingdom to 117 Church Street Southampton SO15 5LW on 15 December 2016
28 Nov 2016 AA Micro company accounts made up to 31 March 2016
08 Jun 2016 AP01 Appointment of Robert Collins as a director on 1 June 2016
08 Jun 2016 AD01 Registered office address changed from 15 Garnetts Takeley Bishop's Stortford CM22 6RJ United Kingdom to 22 the Grove Blackawton Totnes TQ9 7BA on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Neil Wainwright as a director on 1 June 2016
28 Apr 2016 TM01 Termination of appointment of Robin Potter as a director on 18 April 2016
28 Apr 2016 AP01 Appointment of Neil Wainwright as a director on 18 April 2016