Advanced company searchLink opens in new window

BOWBRIDGE LOGISTICS LTD

Company number 08998063

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)
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
  • GBP 1
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