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)
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
  • GBP 1
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