- 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) |
---|---|---|---|
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
|
|
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
|