- Company Overview for BUCKNELL LOGISTICS LTD (08993070)
- Filing history for BUCKNELL LOGISTICS LTD (08993070)
- People for BUCKNELL LOGISTICS LTD (08993070)
- More for BUCKNELL LOGISTICS LTD (08993070)
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 |