- Company Overview for FARMOOR LOGISTICS LTD (08998031)
- Filing history for FARMOOR LOGISTICS LTD (08998031)
- People for FARMOOR LOGISTICS LTD (08998031)
- More for FARMOOR LOGISTICS LTD (08998031)
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) |
---|---|---|---|
04 May 2018 | AD01 | Registered office address changed from 10 Red Lion Court Bishop's Stortford CM23 3YL England to 34 Chichester Close Hartlepool TS25 2QT on 4 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
04 May 2018 | PSC01 | Notification of Adam Stoddart as a person with significant control on 25 April 2018 | |
04 May 2018 | PSC07 | Cessation of Samuel Santos Alexandre as a person with significant control on 5 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Adam Stoddart as a director on 25 April 2018 | |
04 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Samuel Santos Alexandre as a director on 5 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Red Lion Court Bishop's Stortford CM23 3YL on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Walter Mackenzie as a director on 7 December 2017 | |
09 Feb 2018 | PSC01 | Notification of Samuel Santos Alexandre as a person with significant control on 7 December 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Samuel Santos Alexandre as a director on 7 December 2017 | |
09 Feb 2018 | PSC07 | Cessation of Walter Mackenzie as a person with significant control on 7 December 2017 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
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
|
|
11 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Roy Thom as a director on 17 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 25B Ash Grove Darwen BB3 3AH to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Walter Mackenzie as a director on 17 August 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
|
|
09 Apr 2015 | AP01 | Appointment of Roy Thom as a director on 2 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Piotr Wolak as a director on 2 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 26-28 North Street Cannock WS11 0BA United Kingdom to 25B Ash Grove Darwen BB3 3AH on 9 April 2015 |