- 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) |
---|---|---|---|
28 Oct 2015 | TM01 | Termination of appointment of Andrew Smith as a director on 16 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Heol Clyd Caerphilly CF83 2AL on 28 October 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of a director | |
13 Jul 2015 | AD01 | Registered office address changed from 28 Carrfield Drive Barwick in Elmet Leeds LS15 4JA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Andrew Smith as a director on 3 July 2015 | |
12 May 2015 | AP01 | Appointment of Gareth Strafford as a director on 8 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Matthew Holmes as a director on 8 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from 92 Brookdale Rochdale OL12 0UY to 28 Carrfield Drive Barwick in Elmet Leeds LS15 4JA on 12 May 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
|
|
26 Mar 2015 | CH01 | Director's details changed for Matthew Holmes on 20 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Matthew Holmes as a director on 19 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 46 Highfield Villas Sheburn in Elmet Leeds LS25 6AJ United Kingdom to 92 Brookdale Rochdale OL12 0UY on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Clint Harmer as a director on 19 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Jonathan Spokes as a director on 22 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Clint Harmer as a director on 22 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 195 Wicklow Drive Leicester LE5 4EL United Kingdom to 46 Highfield Villas Sheburn in Elmet Leeds LS25 6AJ on 28 January 2015 | |
08 Dec 2014 | AD01 | Registered office address changed from 19 West Side Blackpool FY4 4XY United Kingdom to 195 Wicklow Drive Leicester LE5 4EL on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Jonathan Spokes as a director on 2 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Mark Andrew Smith as a director on 2 December 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Russets Mudds Drive Three Holes Wisbech PE14 9JU United Kingdom to 19 West Side Blackpool FY4 4XY on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Dean Abbess as a director on 28 July 2014 | |
07 Aug 2014 | AP01 | Appointment of Mark Andrew Smith as a director on 28 July 2014 | |
08 May 2014 | AP01 | Appointment of Dean Abbess as a director | |
08 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
08 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014 |