Advanced company searchLink opens in new window

BLYTHEBRIDGE LOGISTICS LTD

Company number 08978752

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)
06 Sep 2018 PSC01 Notification of Simon Mark Aldridge as a person with significant control on 29 August 2018
06 Sep 2018 PSC07 Cessation of Tom Nicholas Carter as a person with significant control on 29 August 2018
06 Sep 2018 TM01 Termination of appointment of Tom Nicholas Carter as a director on 29 August 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
04 Apr 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 22 June 2017
04 Apr 2018 AD01 Registered office address changed from 18 Manor Park Mirfield WF14 0EW United Kingdom to 31 Hamlyn Road Glastonbury BA6 8HT on 4 April 2018
04 Apr 2018 TM01 Termination of appointment of Richard Yeoman as a director on 27 March 2018
04 Apr 2018 PSC01 Notification of Tom Carter as a person with significant control on 27 March 2018
04 Apr 2018 AP01 Appointment of Mr Tom Nicholas Carter as a director on 27 March 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 June 2017
29 Jun 2017 AP01 Appointment of Richard Yeoman as a director on 22 June 2017
29 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Manor Park Mirfield WF14 0EW on 29 June 2017
01 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 15 March 2017
13 Apr 2017 TM01 Termination of appointment of Wengai Musimwa as a director on 15 March 2017
13 Apr 2017 AD01 Registered office address changed from 44 Lovel Way Liverpool L24 3XE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 April 2017
11 Jan 2017 AA Micro company accounts made up to 30 April 2016
13 Sep 2016 TM01 Termination of appointment of Peter Lees as a director on 31 August 2016
13 Sep 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 44 Lovel Way Liverpool L24 3XE on 13 September 2016
13 Sep 2016 AP01 Appointment of Wengai Musimwa as a director on 31 August 2016
26 May 2016 TM01 Termination of appointment of Stephen Broadhurst as a director on 19 May 2016
26 May 2016 AP01 Appointment of Peter Lees as a director on 19 May 2016
26 May 2016 AD01 Registered office address changed from 26 Ashfield Road Hemsworth Pontefract WF9 4RN to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 May 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1