Advanced company searchLink opens in new window

NEWBYBRIDGE LOGISTICS LTD

Company number 08990488

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)
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
  • GBP 1
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
  • GBP 1