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)
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
  • GBP 1
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