Advanced company searchLink opens in new window

CHEVIN LOGISTICS LTD

Company number 09006608

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)
13 Jul 2015 AP01 Appointment of Gavin Nixon as a director on 3 July 2015
13 Jul 2015 AD01 Registered office address changed from 30 Chilwood Close Iron Acton Bristol BS37 9US to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Robin Tucker as a director on 3 July 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
28 Apr 2015 AP01 Appointment of Robin Tucker as a director on 23 April 2015
28 Apr 2015 AD01 Registered office address changed from 227 Foxdenton Lane Middleton Manchester M24 1QN United Kingdom to 30 Chilwood Close Iron Acton Bristol BS37 9US on 28 April 2015
28 Apr 2015 TM01 Termination of appointment of Ryan Andrew Mccarley as a director on 23 April 2015
27 Nov 2014 TM01 Termination of appointment of Terence Basey as a director on 20 November 2014
27 Nov 2014 AP01 Appointment of Mr Ryan Andrew Mccarley as a director on 20 November 2014
27 Nov 2014 AD01 Registered office address changed from 10 Meadow Rise Plymouth PL7 1JL United Kingdom to 227 Foxdenton Lane Middleton Manchester M24 1QN on 27 November 2014
15 Oct 2014 TM01 Termination of appointment of Beau Ratcliffe as a director on 6 October 2014
15 Oct 2014 AP01 Appointment of Terence Basey as a director on 6 October 2014
15 Oct 2014 AD01 Registered office address changed from 15 Linden Close Castleford WF10 3QB United Kingdom to 10 Meadow Rise Plymouth PL7 1JL on 15 October 2014
14 Jul 2014 TM01 Termination of appointment of Gurnam Singh as a director on 8 July 2014
14 Jul 2014 AD01 Registered office address changed from 1 Landgate Road Handsworth Birmingham B21 8JH United Kingdom to 15 Linden Close Castleford WF10 3QB on 14 July 2014
14 Jul 2014 AP01 Appointment of Beau Ratcliffe as a director on 8 July 2014
13 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 13 May 2014
12 May 2014 AP01 Appointment of Gurnam Singh as a director
12 May 2014 TM01 Termination of appointment of Terence Dunne as a director
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1