Advanced company searchLink opens in new window

FARMOOR LOGISTICS LTD

Company number 08998031

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)
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
  • GBP 1
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
  • GBP 1
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