- 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) |
---|---|---|---|
25 May 2018 | AP01 | Appointment of Mr Anthony Mcphelim as a director on 4 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Kieran Hadyn Jones as a director on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
18 Apr 2018 | PSC07 | Cessation of Paul Newman as a person with significant control on 5 April 2017 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Jul 2017 | PSC01 | Notification of Kieran Hadyn Jones as a person with significant control on 6 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Kieran Hadyn Jones as a director on 6 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Travers Mark Drage as a director on 6 July 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from Wits End 71 Priors Road Whittlesey Peterborough PE7 1LQ United Kingdom to 71 Beake Avenue Coventry CV6 3AQ on 13 July 2017 | |
09 May 2017 | TM01 | Termination of appointment of Paul Newman as a director on 5 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from 6 Burton Court 224 Ravescroft Beckenham BR3 4TT United Kingdom to Wits End 71 Priors Road Whittlesey Peterborough PE7 1LQ on 9 May 2017 | |
09 May 2017 | AP01 | Appointment of Travers Drage as a director on 27 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Edward Peter Mitchell as a director on 10 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 68 Albert Avenue Saltaire Shipley BD18 4NT United Kingdom to 6 Burton Court 224 Ravescroft Beckenham BR3 4TT on 17 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Paul Newman as a director on 10 August 2016 | |
28 Apr 2016 | AP01 | Appointment of Edward Peter Mitchell as a director on 18 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 170 Tamar Avenue Tavistock PL19 9HZ United Kingdom to 68 Albert Avenue Saltaire Shipley BD18 4NT on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Michael Burridge as a director on 18 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
18 Mar 2016 | TM01 | Termination of appointment of Paul Mcleod as a director on 11 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from Flat 7 Blenheim Court Blenheim Street Bristol BS5 0NS to 170 Tamar Avenue Tavistock PL19 9HZ on 18 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Michael Burridge as a director on 11 March 2016 | |
08 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 |