Advanced company searchLink opens in new window

KELBY LOGISTICS LTD

Company number 08974151

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)
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