- 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) |
---|---|---|---|
07 Dec 2016 | AP01 | Appointment of Mr Douglas Robson as a director on 30 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Michael Watson as a director on 30 November 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 3 Eaton Place Larkfield Aylesford ME20 7GF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 December 2016 | |
16 May 2016 | AD01 | Registered office address changed from 7 Eastgate Peterborough PE1 5BS United Kingdom to 3 Eaton Place Larkfield Aylesford ME20 7GF on 16 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Michael Watson as a director on 9 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Benas Moizichas as a director on 9 May 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
|
|
16 Mar 2016 | TM01 | Termination of appointment of Ryan Wardle as a director on 9 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Benas Moizichas as a director on 9 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 60 Park Drive Campsall Doncaster DN6 9NP United Kingdom to 7 Eastgate Peterborough PE1 5BS on 16 March 2016 | |
29 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 38 Bakerdale Road Nottingham NG3 7GH United Kingdom to 60 Park Drive Campsall Doncaster DN6 9NP on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Michael Chambers as a director on 4 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Ryan Wardle as a director on 4 December 2015 | |
19 May 2015 | TM01 | Termination of appointment of David Carlisle as a director on 11 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 54 Circular Road East Liverpool L11 1BU to 38 Bakerdale Road Nottingham NG3 7GH on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Michael Chambers as a director on 11 May 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
|
|
26 Mar 2015 | AP01 | Appointment of David Carlisle as a director on 20 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 54 Circular Road East Liverpool L11 1BU on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of James Moffatt as a director on 20 March 2015 | |
09 Jul 2014 | TM01 | Termination of appointment of Neal Edghill as a director | |
09 Jul 2014 | AP01 | Appointment of James Moffatt as a director | |
09 Jul 2014 | AD01 | Registered office address changed from 24 Townsend Road Seaton Devon EX12 2BD United Kingdom on 9 July 2014 | |
08 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014 |