- Company Overview for ENGLEFIELD LOGISTICS LTD (09056562)
- Filing history for ENGLEFIELD LOGISTICS LTD (09056562)
- People for ENGLEFIELD LOGISTICS LTD (09056562)
- More for ENGLEFIELD LOGISTICS LTD (09056562)
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
|
|
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 |