- Company Overview for CHEVIN LOGISTICS LTD (09006608)
- Filing history for CHEVIN LOGISTICS LTD (09006608)
- People for CHEVIN LOGISTICS LTD (09006608)
- More for CHEVIN LOGISTICS LTD (09006608)
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
|
|
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
|