Advanced company searchLink opens in new window

DRYNHAM LOGISTICS LTD

Company number 09062862

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)
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Oct 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 8 October 2018
17 Oct 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 1 Richmond Hill Hyde SK14 5QW on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Terence Dunne as a director on 8 October 2018
17 Oct 2018 PSC01 Notification of John Martin Yates as a person with significant control on 8 October 2018
17 Oct 2018 AP01 Appointment of Mr John Martin Yates as a director on 8 October 2018
25 Jun 2018 AD01 Registered office address changed from 11 Livale Walk Newport NP20 7DH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
25 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
25 Jun 2018 PSC07 Cessation of Lee Anthony William Wannell as a person with significant control on 5 April 2018
25 Jun 2018 TM01 Termination of appointment of Lee Anthony William Wannell as a director on 5 April 2018
14 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
15 May 2017 TM01 Termination of appointment of Theunis Kotze as a director on 5 April 2017
15 May 2017 AD01 Registered office address changed from 2 Linton Close Westwoodside Doncaster DN9 2FS United Kingdom to 11 Livale Walk Newport NP20 7DH on 15 May 2017
15 May 2017 AP01 Appointment of Lee Wannell as a director on 8 May 2017
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
15 Dec 2016 AP01 Appointment of Theunis Kotze as a director on 8 December 2016
15 Dec 2016 TM01 Termination of appointment of Ryan Taylor as a director on 8 December 2016
15 Dec 2016 AD01 Registered office address changed from 79 Kingsman Road Stanford-Le-Hope SS17 0JN United Kingdom to 2 Linton Close Westwoodside Doncaster DN9 2FS on 15 December 2016
28 Jun 2016 TM01 Termination of appointment of Haydn Elvy as a director on 21 June 2016
28 Jun 2016 AP01 Appointment of Ryan Taylor as a director on 21 June 2016
28 Jun 2016 AD01 Registered office address changed from 46 Beechwood Road Fishponds Bristol BS16 3TR United Kingdom to 79 Kingsman Road Stanford-Le-Hope SS17 0JN on 28 June 2016
13 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1