Advanced company searchLink opens in new window

NORDLEY LOGISTICS LTD

Company number 08985189

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 Sep 2019 PSC01 Notification of Mohamed Ahmed as a person with significant control on 8 August 2019
03 Sep 2019 PSC07 Cessation of Andrew Sutton as a person with significant control on 8 August 2019
03 Sep 2019 TM01 Termination of appointment of Andrew Sutton as a director on 8 August 2019
03 Sep 2019 AP01 Appointment of Mr Mohamed Ahmed as a director on 8 August 2019
18 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
22 Feb 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Netherley Road Hinckley LE10 0rd on 22 February 2019
22 Feb 2019 PSC01 Notification of Andrew Sutton as a person with significant control on 14 February 2019
22 Feb 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 14 February 2019
22 Feb 2019 TM01 Termination of appointment of Terry Dunne as a director on 14 February 2019
22 Feb 2019 AP01 Appointment of Mr Andrew Sutton as a director on 14 February 2019
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
06 Jul 2018 PSC07 Cessation of Kevan Rowbotham as a person with significant control on 5 April 2018
06 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
06 Jul 2018 AD01 Registered office address changed from 67 Whinney Moor Avenue Lupset Wakefield WF2 8SG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jul 2018 TM01 Termination of appointment of Kevan Rowbotham as a director on 5 April 2018
19 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 Nov 2016 TM01 Termination of appointment of Wayne Mccann as a director on 10 November 2016
17 Nov 2016 AD01 Registered office address changed from 47 Belgrave Court Uplands Swansea SA1 4PZ to 67 Whinney Moor Avenue Lupset Wakefield WF2 8SG on 17 November 2016
17 Nov 2016 AP01 Appointment of Kevan Rowbotham as a director on 10 November 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
06 Jan 2016 AA Micro company accounts made up to 30 April 2015