- Company Overview for NEWBYBRIDGE LOGISTICS LTD (08990488)
- Filing history for NEWBYBRIDGE LOGISTICS LTD (08990488)
- People for NEWBYBRIDGE LOGISTICS LTD (08990488)
- More for NEWBYBRIDGE LOGISTICS LTD (08990488)
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) |
---|---|---|---|
29 Jan 2016 | TM01 | Termination of appointment of Stephen Leslie as a director on 19 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Kenneth Hunt as a director on 19 January 2016 | |
07 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Regent Park Grove Morecambe LA4 4LA on 24 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Stephen Leslie as a director on 17 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Stephen Tolan as a director on 17 September 2015 | |
20 May 2015 | AP01 | Appointment of Stephen Tolan as a director on 14 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Vasile Husdup as a director on 14 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 3 Mevagissey Road Runcorn WA7 6BD to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
18 Feb 2015 | AD01 | Registered office address changed from 46 Mersey Road Widness WA8 0DS United Kingdom to 3 Mevagissey Road Runcorn WA7 6BD on 18 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Vasile Husdup on 12 February 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Mark John Wilkes as a director on 21 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 15 Hayes View Drive Walsall WS6 7EX United Kingdom to 46 Mersey Road Widness WA8 0DS on 28 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Vasile Husdup as a director on 21 January 2015 | |
07 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
07 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014 | |
07 May 2014 | AP01 | Appointment of Mr Mark John Wilkes as a director | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|