- Company Overview for SIDDINGTON LOGISTICS LTD (08992778)
- Filing history for SIDDINGTON LOGISTICS LTD (08992778)
- People for SIDDINGTON LOGISTICS LTD (08992778)
- More for SIDDINGTON LOGISTICS LTD (08992778)
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) |
---|---|---|---|
24 Mar 2016 | TM01 | Termination of appointment of Hugh Bell as a director on 17 March 2016 | |
08 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of John Ireland as a director on 8 May 2015 | |
12 May 2015 | AP01 | Appointment of Hugh Bell as a director on 8 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from 7 Norwood Close Aylesbury HP20 2UP to 30 Saxton Lane Saxton Tadcaster LS24 9QD on 12 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
28 Jan 2015 | TM01 | Termination of appointment of Brian Taylor as a director on 23 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 26 Winsley Close Swindon SN2 5DY United Kingdom to 7 Norwood Close Aylesbury HP20 2UP on 28 January 2015 | |
28 Jan 2015 | AP01 | Appointment of John Ireland as a director on 23 January 2015 | |
02 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 | |
02 May 2014 | AP01 | Appointment of Brian Taylor as a director | |
02 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
11 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-11
|