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)
03 Apr 2018 AP01 Appointment of Mr Scott Angus Donaldson as a director on 23 March 2018
03 Apr 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 2 June 2017
03 Apr 2018 PSC01 Notification of Scott Angus Donaldson as a person with significant control on 23 March 2018
03 Apr 2018 TM01 Termination of appointment of Kevin Toner as a director on 23 March 2018
03 Apr 2018 AD01 Registered office address changed from 1 Silverstone Road Bourne PE10 9GT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 April 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Jun 2017 AP01 Appointment of Kevin Toner as a director on 2 June 2017
09 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Silverstone Road Bourne PE10 9GT on 9 June 2017
09 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 2 June 2017
19 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Graham Crook as a director on 15 March 2017
12 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 15 March 2017
12 Apr 2017 AD01 Registered office address changed from 60 Queensway Didcot OX11 8LU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
15 Mar 2016 TM01 Termination of appointment of Mohammed Fazil as a director on 8 March 2016
15 Mar 2016 AD01 Registered office address changed from Flat 5 30 Penerley Road London SE6 2LQ United Kingdom to 60 Queensway Didcot OX11 8LU on 15 March 2016
15 Mar 2016 AP01 Appointment of Graham Crook as a director on 8 March 2016
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
27 Nov 2015 AP01 Appointment of Mohammed Fazil as a director on 10 November 2015
27 Nov 2015 TM01 Termination of appointment of Stephen Lever as a director on 10 November 2015
27 Nov 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 5 30 Penerley Road London SE6 2LQ on 27 November 2015
07 Oct 2015 AD01 Registered office address changed from 97 Paxton Drive Bristol BS3 2BN to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 October 2015
07 Oct 2015 CH01 Director's details changed for Stephen Lever on 24 September 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1