- Company Overview for SPARHAMHILL LOGISTICS LTD (08997971)
- Filing history for SPARHAMHILL LOGISTICS LTD (08997971)
- People for SPARHAMHILL LOGISTICS LTD (08997971)
- More for SPARHAMHILL LOGISTICS LTD (08997971)
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) |
---|---|---|---|
18 Jan 2016 | AP01 | Appointment of John Sayers as a director on 11 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Kalvin Ashwood as a director on 11 January 2016 | |
11 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
|
|
25 Mar 2015 | TM01 | Termination of appointment of Cherelle Martin as a director on 17 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Kalvin Ashwood as a director on 17 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 48 Peel Street Birmingham B18 7DT United Kingdom to 10 Killiers Court Redruth TR15 3LZ on 25 March 2015 | |
11 Jul 2014 | AP01 | Appointment of Cherelle Martin as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Roy Casey as a director | |
11 Jul 2014 | AD01 | Registered office address changed from 27 Keswick Street Castleton Rochdale OL11 3AG United Kingdom on 11 July 2014 | |
23 May 2014 | AP01 | Appointment of Roy Casey as a director | |
23 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 May 2014 | |
23 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|