- Company Overview for HILMARTON LOGISTICS LTD (09002409)
- Filing history for HILMARTON LOGISTICS LTD (09002409)
- People for HILMARTON LOGISTICS LTD (09002409)
- More for HILMARTON LOGISTICS LTD (09002409)
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) |
---|---|---|---|
10 Mar 2016 | AP01 | Appointment of Robert Rhind as a director on 3 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 24 Cobblestone Drive Mansfield NG18 4GB United Kingdom to 5 Elmhirst Road Lutterworth LE17 4PZ on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Gareth Eames as a director on 3 March 2016 | |
12 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from Flat 64 Lords Court Lord Street Portsmouth PO1 1RA United Kingdom to 24 Cobblestone Drive Mansfield NG18 4GB on 7 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Gareth Eames as a director on 22 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Sheldon Bossuot as a director on 22 December 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 13 Lester Close Plymouth PL3 6PX United Kingdom to Flat 64 Lords Court Lord Street Portsmouth PO1 1RA on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Stephen Manley as a director on 8 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Sheldon Bossuot as a director on 8 September 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 18 Henley Close Walsall WS3 1PN to 13 Lester Close Plymouth PL3 6PX on 24 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Stephen Manley as a director on 17 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Christopher Woodall as a director on 17 July 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Jul 2014 | AD01 | Registered office address changed from 76 Greenfields Earith Huntingdon Cambridgeshire PE28 3QY United Kingdom to 18 Henley Close Walsall WS3 1PN on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Gasparino Ciliberto as a director on 17 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Christopher Woodall as a director on 17 July 2014 | |
12 May 2014 | AP01 | Appointment of Gasparino Ciliberto as a director | |
12 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 12 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
17 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-17
|