- Company Overview for BISHOPSBOURNE LOGISTICS LTD (08975950)
- Filing history for BISHOPSBOURNE LOGISTICS LTD (08975950)
- People for BISHOPSBOURNE LOGISTICS LTD (08975950)
- More for BISHOPSBOURNE LOGISTICS LTD (08975950)
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 |