Advanced company searchLink opens in new window

ENGLEFIELD LOGISTICS LTD

Company number 09056562

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)
09 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
09 May 2018 PSC07 Cessation of Donald Mathieson as a person with significant control on 5 April 2018
09 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
09 May 2018 PSC01 Notification of Martin Keith Hall as a person with significant control on 27 April 2018
09 May 2018 AP01 Appointment of Mr Martin Keith Hall as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of Donald Mathieson as a director on 5 April 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 30 November 2017
08 Feb 2018 PSC01 Notification of Donald Mathieson as a person with significant control on 30 November 2017
08 Feb 2018 PSC07 Cessation of Rafed Mohamed Ali as a person with significant control on 20 July 2017
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 30 November 2017
08 Feb 2018 AP01 Appointment of Mr Donald Mathieson as a director on 30 November 2017
08 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 February 2018
08 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 July 2017
21 Jul 2017 AD01 Registered office address changed from 7 Cathwaite Peterborough PE4 7BD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017
21 Jul 2017 TM01 Termination of appointment of Rafed Mohamed Ali as a director on 20 July 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
07 Feb 2017 AA Micro company accounts made up to 31 May 2016
07 Nov 2016 AP01 Appointment of Rafed Mohamed Ali as a director on 31 October 2016
07 Nov 2016 TM01 Termination of appointment of Barry Morris as a director on 31 October 2016
07 Nov 2016 AD01 Registered office address changed from 57 Chichester Road Bognor Regis PO21 2XH United Kingdom to 7 Cathwaite Peterborough PE4 7BD on 7 November 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 Jan 2016 AA Micro company accounts made up to 31 May 2015
07 Jan 2016 AP01 Appointment of Barry Morris as a director on 22 December 2015