- 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) |
---|---|---|---|
07 Jan 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 57 Chichester Road Bognor Regis PO21 2XH on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Andrew Bett as a director on 22 December 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
28 Jan 2015 | TM01 | Termination of appointment of Stewart Logan as a director on 22 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Andrew Bett as a director on 22 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 January 2015 | |
11 Sep 2014 | TM01 | Termination of appointment of Bukosi Ngwenya as a director on 2 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Stewart Logan as a director on 2 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 27 Oaktree Grove Gipton Leeds LS9 6SJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 September 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
18 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 18 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Bukosi Ngwenya as a director | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|