- Company Overview for BOWBRIDGE LOGISTICS LTD (08998063)
- Filing history for BOWBRIDGE LOGISTICS LTD (08998063)
- People for BOWBRIDGE LOGISTICS LTD (08998063)
- More for BOWBRIDGE LOGISTICS LTD (08998063)
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) |
---|---|---|---|
06 Jul 2018 | TM01 | Termination of appointment of Iulica Barbu as a director on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 20 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Iulica Barbu as a director on 20 October 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Clifton Grove Rotherham S65 2AZ on 28 December 2017 | |
28 Dec 2017 | PSC01 | Notification of Iulica Barbu as a person with significant control on 20 October 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Gareth Strafford as a director on 26 November 2015 | |
07 Apr 2017 | AD01 | Registered office address changed from 40 Rosedale Road Bentley Doncaster DN5 0JP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Gavin Robinson as a director on 15 March 2017 | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
06 Dec 2016 | AP01 | Appointment of Gavin Robinson as a director on 28 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Leigh Bullimore as a director on 28 November 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH United Kingdom to 40 Rosedale Road Bentley Doncaster DN5 0JP on 6 December 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 11 Heol Clyd Caerphilly CF83 2AL United Kingdom to 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH on 13 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Jamie Crawford as a director on 6 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Leigh Bullimore as a director on 6 July 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
12 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
28 Oct 2015 | AP01 | Appointment of Jamie Crawford as a director on 16 October 2015 |