- Company Overview for KELBY LOGISTICS LTD (08974151)
- Filing history for KELBY LOGISTICS LTD (08974151)
- People for KELBY LOGISTICS LTD (08974151)
- More for KELBY LOGISTICS LTD (08974151)
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) |
---|---|---|---|
10 Sep 2020 | AP01 | Appointment of Mr Darren Thrower as a director on 24 August 2020 | |
10 Sep 2020 | PSC01 | Notification of Darren Thrower as a person with significant control on 24 August 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 22 Gauntley Gardens Billinge Wigan WN5 7FP United Kingdom to 7 Park Lane Brighton BN42 4DL on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of John Green as a person with significant control on 24 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of John Green as a director on 24 August 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
03 Mar 2020 | AD01 | Registered office address changed from Flat 37, Warbler House 3 the Grove Slough SL1 1GE to 22 Gauntley Gardens Billinge Wigan WN5 7FP on 3 March 2020 | |
03 Mar 2020 | PSC01 | Notification of John Green as a person with significant control on 20 February 2020 | |
03 Mar 2020 | PSC07 | Cessation of Massivi Kevin Keva as a person with significant control on 20 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr John Green as a director on 20 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Massivi Kevin Keva as a director on 20 February 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 22 Highfield Villas Sherburn in Elmet Leeds LS25 6AJ United Kingdom to Flat 37, Warbler House 3 the Grove Slough SL1 1GE on 14 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Massivi Kevin Keva as a person with significant control on 15 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Massivi Kevin Keva as a director on 15 July 2019 | |
13 Aug 2019 | PSC07 | Cessation of Jane Young as a person with significant control on 15 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Jane Young as a director on 15 July 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
04 Feb 2019 | PSC07 | Cessation of Stephen Lismore as a person with significant control on 25 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Miss Jane Young as a director on 25 January 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 51 Brittain Drive Grantham NG31 9JY England to 22 Highfield Villas Sherburn in Elmet Leeds LS25 6AJ on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Stephen Lismore as a director on 25 January 2019 | |
04 Feb 2019 | PSC01 | Notification of Jane Young as a person with significant control on 25 January 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 |