- Company Overview for TOLHURST LOGISTICS LTD (08998036)
- Filing history for TOLHURST LOGISTICS LTD (08998036)
- People for TOLHURST LOGISTICS LTD (08998036)
- More for TOLHURST LOGISTICS LTD (08998036)
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
|
|
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
|
|
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
|