Advanced company searchLink opens in new window

FLAXBY LOGISTICS LTD

Company number 09056461

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)
11 Apr 2018 PSC01 Notification of Mark David Humphrey as a person with significant control on 3 April 2018
11 Apr 2018 TM01 Termination of appointment of Andrzej Zielinski as a director on 3 April 2018
11 Apr 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 9 June 2017
11 Apr 2018 AP01 Appointment of Mr Mark David Humphrey as a director on 3 April 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 Feb 2018 CH01 Director's details changed for Mr Andrzej Zielinski on 22 February 2018
23 Feb 2018 AD01 Registered office address changed from Flat 6 58 Clapham Road Bedford MK41 7PW United Kingdom to 104 Foster Hill Road Bedford MK40 2EU on 23 February 2018
16 Jun 2017 AP01 Appointment of Andrzej Zielinski as a director on 9 June 2017
16 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 6 58 Clapham Road Bedford MK41 7PW on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 9 June 2017
15 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
12 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 25 March 2017
12 Jun 2017 AD01 Registered office address changed from 17 Satley Road Billingham TS23 3RU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Ian Archer as a director on 25 March 2017
07 Feb 2017 AA Micro company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
21 Apr 2016 AD01 Registered office address changed from 11 High Street Silverstone Towcester NN12 8US United Kingdom to 17 Satley Road Billingham TS23 3RU on 21 April 2016
21 Apr 2016 TM01 Termination of appointment of Ian Caldwell as a director on 12 April 2016
21 Apr 2016 AP01 Appointment of Ian Archer as a director on 12 April 2016
20 Jan 2016 AA Micro company accounts made up to 31 May 2015
15 Jan 2016 TM01 Termination of appointment of Anton Henry Greenidge as a director on 8 January 2016
15 Jan 2016 AD01 Registered office address changed from 61 Weston Mill Road Plymouth PL5 2AW to 11 High Street Silverstone Towcester NN12 8US on 15 January 2016
15 Jan 2016 AP01 Appointment of Mr Ian Caldwell as a director on 8 January 2016
12 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
08 Jun 2015 TM01 Termination of appointment of Jason Quarmby as a director on 1 June 2015