Advanced company searchLink opens in new window

BISHOPSBOURNE LOGISTICS LTD

Company number 08975950

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)
16 Sep 2020 AP01 Appointment of Mr Joshua Mclean as a director on 26 August 2020
16 Sep 2020 PSC01 Notification of Joshua Mclean as a person with significant control on 26 August 2020
16 Sep 2020 TM01 Termination of appointment of Daniel Hampton as a director on 26 August 2020
16 Sep 2020 AD01 Registered office address changed from 2 Lichfield Drive Prestatyn LL19 8AP United Kingdom to 5 Hume Street Warrington WA1 3QR on 16 September 2020
16 Sep 2020 PSC07 Cessation of Daniel Hampton as a person with significant control on 26 August 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
11 Jul 2019 PSC01 Notification of Daniel Hampton as a person with significant control on 28 June 2019
11 Jul 2019 AD01 Registered office address changed from 409 Badsley Moor Lane Rotherham S65 2QJ England to 2 Lichfield Drive Prestatyn LL19 8AP on 11 July 2019
11 Jul 2019 PSC07 Cessation of Richard Phipson as a person with significant control on 28 June 2019
11 Jul 2019 TM01 Termination of appointment of Richard Phipson as a director on 28 June 2019
11 Jul 2019 AP01 Appointment of Mr Daniel Hampton as a director on 28 June 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
28 Feb 2019 AD01 Registered office address changed from 58 Lulworth Crescent Leeds LS15 8PJ United Kingdom to 409 Badsley Moor Lane Rotherham S65 2QJ on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Shaun Duckworth as a director on 20 February 2019
28 Feb 2019 AP01 Appointment of Mr Richard Phipson as a director on 20 February 2019
28 Feb 2019 PSC01 Notification of Richard Phipson as a person with significant control on 20 February 2019
28 Feb 2019 PSC07 Cessation of Shaun Duckworth as a person with significant control on 20 February 2019
05 Nov 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 58 Lulworth Crescent Leeds LS15 8PJ on 5 November 2018
05 Nov 2018 PSC01 Notification of Shaun Duckworth as a person with significant control on 25 October 2018
05 Nov 2018 AP01 Appointment of Mr Shaun Duckworth as a director on 25 October 2018
05 Nov 2018 PSC07 Cessation of Scott Angus Donaldson as a person with significant control on 25 October 2018
05 Nov 2018 TM01 Termination of appointment of Scott Angus Donaldson as a director on 25 October 2018
14 Sep 2018 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates