- Company Overview for FLAXBY LOGISTICS LTD (09056461)
- Filing history for FLAXBY LOGISTICS LTD (09056461)
- People for FLAXBY LOGISTICS LTD (09056461)
- More for FLAXBY LOGISTICS LTD (09056461)
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
|
|
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
|
|
08 Jun 2015 | TM01 | Termination of appointment of Jason Quarmby as a director on 1 June 2015 |