- Company Overview for TRILLACOTT LOGISTICS LTD (09065354)
- Filing history for TRILLACOTT LOGISTICS LTD (09065354)
- People for TRILLACOTT LOGISTICS LTD (09065354)
- More for TRILLACOTT LOGISTICS LTD (09065354)
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) |
---|---|---|---|
24 May 2019 | AD01 | Registered office address changed from 9 Orkney Drive Ryhope Sunderland SR2 0TE United Kingdom to 336 Winterthur Way Basingstoke RG21 7UQ on 24 May 2019 | |
24 May 2019 | PSC01 | Notification of Shaun Doyle as a person with significant control on 10 May 2019 | |
24 May 2019 | AP01 | Appointment of Mr Shaun Doyle as a director on 10 May 2019 | |
24 May 2019 | PSC07 | Cessation of Joseph David Hawkins as a person with significant control on 10 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Joseph David Hawkins as a director on 10 May 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 1 September 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Orkney Drive Ryhope Sunderland SR2 0TE on 27 October 2017 | |
27 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 1 September 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Joseph David Hawkins as a director on 1 September 2017 | |
27 Oct 2017 | PSC01 | Notification of Joseph David Hawkins as a person with significant control on 1 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 4 Farnborough Road Swindon SN3 2DR to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Michael George Alcock as a director on 13 March 2017 | |
24 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
09 Apr 2015 | AP01 | Appointment of Michael George Alcock as a director on 30 March 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Christopher Steele as a director on 30 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Farnborough Road Swindon SN3 2DR on 9 April 2015 |