Advanced company searchLink opens in new window

BUCKNELL LOGISTICS LTD

Company number 08993070

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)
21 Aug 2020 PSC01 Notification of Bartosz Kolanko as a person with significant control on 30 July 2020
21 Aug 2020 PSC07 Cessation of Brandon Wallace as a person with significant control on 30 July 2020
21 Aug 2020 AP01 Appointment of Mr Bartosz Kolanko as a director on 30 July 2020
21 Aug 2020 TM01 Termination of appointment of Brandon Wallace as a director on 30 July 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 30 April 2019
13 Aug 2019 AD01 Registered office address changed from 155 Mckean Road Oldbury B69 4AG United Kingdom to 11 Puffin Close Barking IG11 0GT on 13 August 2019
13 Aug 2019 PSC07 Cessation of Mohisin Hussain as a person with significant control on 12 July 2019
13 Aug 2019 PSC01 Notification of Brandon Wallace as a person with significant control on 12 July 2019
13 Aug 2019 AP01 Appointment of Mr Brandon Wallace as a director on 12 July 2019
13 Aug 2019 TM01 Termination of appointment of Mohisin Hussain as a director on 12 July 2019
09 May 2019 PSC07 Cessation of Anthony Terry Mcphelim as a person with significant control on 18 April 2019
09 May 2019 AD01 Registered office address changed from Newhaven Cottage Farm Hartinghton Buxton SK17 0BA United Kingdom to 155 Mckean Road Oldbury B69 4AG on 9 May 2019
09 May 2019 TM01 Termination of appointment of Anthony Terry Mcphelim as a director on 18 April 2019
09 May 2019 PSC01 Notification of Mohisin Hussain as a person with significant control on 18 April 2019
09 May 2019 AP01 Appointment of Mr Mohisin Hussain as a director on 18 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
25 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 4 May 2018
25 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 4 May 2018
25 May 2018 AD01 Registered office address changed from 71 Beake Avenue Coventry CV6 3AQ England to Newhaven Cottage Farm Hartinghton Buxton SK17 0BA on 25 May 2018
25 May 2018 PSC01 Notification of Anthony Mcphelim as a person with significant control on 4 May 2018
25 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
25 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
25 May 2018 PSC07 Cessation of Kieran Hadyn Jones as a person with significant control on 5 April 2018