- Company Overview for BLEADON LOGISTICS LTD (09056900)
- Filing history for BLEADON LOGISTICS LTD (09056900)
- People for BLEADON LOGISTICS LTD (09056900)
- More for BLEADON LOGISTICS LTD (09056900)
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
|
|
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
|
|
27 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 27 June 2014 |