- Company Overview for BIRKBY LOGISTICS LTD (09067415)
- Filing history for BIRKBY LOGISTICS LTD (09067415)
- People for BIRKBY LOGISTICS LTD (09067415)
- More for BIRKBY LOGISTICS LTD (09067415)
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) |
---|---|---|---|
06 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Hermitage Road Erdington Birmingham B23 6AS on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 16 November 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
26 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Patryk Bleszynski as a director on 15 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 51 Tulip Tree Close Swindon SN2 1RR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017 | |
23 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Sep 2016 | AP01 | Appointment of Patryk Bleszynski as a director on 24 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Karol Beczek as a director on 24 August 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 51 Tulip Tree Close Swindon SN2 1RR on 1 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
28 Apr 2016 | AP01 | Appointment of Karol Beczek as a director on 19 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of John Simon Newport as a director on 19 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 49 Pettiver Crescent Rugby CV21 4JE to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 April 2016 | |
12 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Feb 2015 | AP01 | Appointment of Mr John Simon Newport as a director on 2 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Pettiver Crescent Rugby CV21 4JE on 10 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Marek Bocian as a director on 2 February 2015 | |
08 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
08 Jul 2014 | AP01 | Appointment of Marek Bocian as a director | |
08 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 July 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|