Advanced company searchLink opens in new window

BLEADON LOGISTICS LTD

Company number 09056900

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)
19 Jun 2018 AD01 Registered office address changed from 58 High Street Royston Barnsley S71 4RN United Kingdom to Newstead Hillmorton Lane Yelvertoft Northampton NN6 6LN on 19 June 2018
19 Jun 2018 PSC07 Cessation of Anthony Donald Mark Campbell as a person with significant control on 5 April 2018
19 Jun 2018 TM01 Termination of appointment of Anthony Donald Mark Campbell as a director on 5 April 2018
19 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
19 Jun 2018 AP01 Appointment of Mr Richard James Morris as a director on 6 June 2018
19 Jun 2018 PSC01 Notification of Richard James Morris as a person with significant control on 6 June 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Feb 2018 AD01 Registered office address changed from 25 Hollowspell Rochdale OL12 9AW United Kingdom to 58 High Street Royston Barnsley S71 4RN on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr Anthony Donald Mark Campbell as a director on 5 December 2017
09 Feb 2018 PSC07 Cessation of Mohammed Qasim as a person with significant control on 5 December 2017
09 Feb 2018 PSC01 Notification of Anthony Donald Mark Campbell as a person with significant control on 5 December 2017
09 Feb 2018 TM01 Termination of appointment of Mohammed Qasim as a director on 5 December 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 24 Hollowspell Rochdale OL12 9AW United Kingdom to 25 Hollowspell Rochdale OL12 9AW on 17 February 2017
17 Feb 2017 CH01 Director's details changed for Mohammed Qasim on 9 February 2017
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
09 Feb 2017 TM01 Termination of appointment of David Robson as a director on 3 February 2017
09 Feb 2017 AP01 Appointment of Mohammed Qasim as a director on 3 February 2017
09 Feb 2017 AD01 Registered office address changed from 23 Pounteys Close Middleton St. George Darlington DL2 1LF to 24 Hollowspell Rochdale OL12 9AW on 9 February 2017
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
27 Jan 2016 AA Micro company accounts made up to 31 May 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
  • GBP 1
27 Jun 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27 June 2014