- Company Overview for GRANTHAM LOGISTICS LTD (08997959)
- Filing history for GRANTHAM LOGISTICS LTD (08997959)
- People for GRANTHAM LOGISTICS LTD (08997959)
- More for GRANTHAM LOGISTICS LTD (08997959)
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) |
---|---|---|---|
05 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
03 Mar 2017 | AP01 | Appointment of James Kennedy as a director on 24 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Leonard Kibue Mwaura as a director on 24 February 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 23 Linwood Drive Coventry CV2 2LZ to 36 Parkwood Road Leeds LS11 5QY on 3 March 2017 | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
06 May 2014 | AP01 | Appointment of Leonard Kibue Mwaura as a director | |
06 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 | |
06 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|