- Company Overview for DRYNHAM LOGISTICS LTD (09062862)
- Filing history for DRYNHAM LOGISTICS LTD (09062862)
- People for DRYNHAM LOGISTICS LTD (09062862)
- More for DRYNHAM LOGISTICS LTD (09062862)
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
|