- Company Overview for NORDLEY LOGISTICS LTD (08985189)
- Filing history for NORDLEY LOGISTICS LTD (08985189)
- People for NORDLEY LOGISTICS LTD (08985189)
- More for NORDLEY LOGISTICS LTD (08985189)
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
|
|
06 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 |