- 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) |
---|---|---|---|
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 |