Advanced company searchLink opens in new window

TOLHURST LOGISTICS LTD

Company number 08998036

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)
12 Feb 2018 TM01 Termination of appointment of Mornington Haigh as a director on 8 December 2017
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
02 Mar 2017 AA Micro company accounts made up to 30 April 2016
03 Jun 2016 CH01 Director's details changed for Mornington Haigh on 26 May 2016
02 Jun 2016 TM01 Termination of appointment of Steven Haddlesey as a director on 25 May 2016
02 Jun 2016 AD01 Registered office address changed from 25 Healey Close Batley WF17 8DH United Kingdom to 26 Garnet Road Leeds LS11 5HP on 2 June 2016
02 Jun 2016 AP01 Appointment of Mornington Haigh as a director on 25 May 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
19 Feb 2016 TM01 Termination of appointment of John Jeffrey as a director on 12 February 2016
19 Feb 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Healey Close Batley WF17 8DH on 19 February 2016
19 Feb 2016 AP01 Appointment of Steven Haddlesey as a director on 12 February 2016
11 Jan 2016 AA Micro company accounts made up to 30 April 2015
07 Dec 2015 AD01 Registered office address changed from Heath Cottage 96 Heath Lane Findern Derby DE66 6AR to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Richard Williamson as a director on 24 November 2015
07 Dec 2015 AP01 Appointment of John Jeffrey as a director on 24 November 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 Oct 2014 AP01 Appointment of Richard Williamson as a director on 30 September 2014
09 Oct 2014 TM01 Termination of appointment of Jason Godden as a director on 30 September 2014
09 Oct 2014 AD01 Registered office address changed from 13 Stanley Road Bulphan Essex RM14 3RX United Kingdom to Heath Cottage 96 Heath Lane Findern Derby DE66 6AR on 9 October 2014
07 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014
06 May 2014 AP01 Appointment of Jason Godden as a director
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
  • GBP 1