- Company Overview for BRIGHTWALTON LOGISTICS LTD (08977288)
- Filing history for BRIGHTWALTON LOGISTICS LTD (08977288)
- People for BRIGHTWALTON LOGISTICS LTD (08977288)
- More for BRIGHTWALTON LOGISTICS LTD (08977288)
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) |
---|---|---|---|
14 Jan 2021 | AD01 | Registered office address changed from 8 Paderborn Court Bolton BL1 4TX United Kingdom to 3 Goodwood Close Northwich CW8 4SY on 14 January 2021 | |
14 Jan 2021 | PSC01 | Notification of Andy Kalitski as a person with significant control on 22 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Richard Cameron as a person with significant control on 22 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Andy Kalitski as a director on 22 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Richard Cameron as a director on 22 December 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 24 Hamilton Close Warrington WA4 1GP United Kingdom to 8 Paderborn Court Bolton BL1 4TX on 15 October 2020 | |
15 Oct 2020 | PSC01 | Notification of Richard Cameron as a person with significant control on 25 September 2020 | |
15 Oct 2020 | PSC07 | Cessation of Anthony Lee Martin as a person with significant control on 25 September 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Richard Cameron as a director on 25 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Anthony Lee Martin as a director on 25 September 2020 | |
07 May 2020 | AD01 | Registered office address changed from 21 Garston Crescent Newton-Le-Willows WA12 8NR England to 24 Hamilton Close Warrington WA4 1GP on 7 May 2020 | |
07 May 2020 | PSC01 | Notification of Anthony Martin as a person with significant control on 17 April 2020 | |
07 May 2020 | PSC07 | Cessation of Lukasz Marek Kudranski as a person with significant control on 17 April 2020 | |
07 May 2020 | AP01 | Appointment of Mr Anthony Lee Martin as a director on 17 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Lukasz Marek Kudranski as a director on 17 April 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 | |
04 Jul 2019 | PSC07 | Cessation of Samantha Katrina Byrne as a person with significant control on 5 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Samantha Katrina Byrne as a director on 5 June 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 20 Fir Close Mundford Thetford IP26 5EE United Kingdom to 21 Garston Crescent Newton-Le-Willows WA12 8NR on 4 July 2019 | |
04 Jul 2019 | PSC01 | Notification of Lukasz Marek Kudranski as a person with significant control on 5 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Lukasz Marek Kudranski as a director on 5 June 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
22 Jan 2019 | AD01 | Registered office address changed from 2 Greenbanks Dartford DA1 1NU United Kingdom to 20 Fir Close Mundford Thetford IP26 5EE on 22 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of John Charman as a person with significant control on 14 January 2019 |