Advanced company searchLink opens in new window

CHADBURY LOGISTICS LTD

Company number 09067696

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)
05 Aug 2020 PSC01 Notification of Alistair Brown as a person with significant control on 22 July 2020
05 Aug 2020 PSC07 Cessation of Thomas Henry Burns as a person with significant control on 22 July 2020
05 Aug 2020 AP01 Appointment of Mr Alistair Brown as a director on 22 July 2020
05 Aug 2020 TM01 Termination of appointment of Thomas Henry Burns as a director on 22 July 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
11 Feb 2019 AA Micro company accounts made up to 30 June 2018
03 Sep 2018 AP01 Appointment of Mr Thomas Henry Burns as a director on 24 August 2018
03 Sep 2018 AD01 Registered office address changed from 9 Stone Cross Lane North Lowton Warrington WA3 2SA England to 32 Castle Street Stafford ST16 2EB on 3 September 2018
03 Sep 2018 PSC07 Cessation of Simon James Frame as a person with significant control on 24 August 2018
03 Sep 2018 PSC01 Notification of Thomas Henry Burns as a person with significant control on 24 August 2018
03 Sep 2018 TM01 Termination of appointment of Simon James Frame as a director on 24 August 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Feb 2018 PSC01 Notification of Simon James Frame as a person with significant control on 16 February 2018
27 Feb 2018 PSC07 Cessation of Craig Johnston as a person with significant control on 16 February 2018
27 Feb 2018 TM01 Termination of appointment of Craig Johnston as a director on 16 February 2018
27 Feb 2018 AD01 Registered office address changed from 465 Church Road Benfleet SS7 3HB United Kingdom to 9 Stone Cross Lane North Lowton Warrington WA3 2SA on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr Simon James Frame as a director on 16 February 2018
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 June 2017
15 Jun 2017 AP01 Appointment of Craig Johnston as a director on 8 June 2017
15 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 465 Church Road Benfleet SS7 3HB on 15 June 2017
27 Mar 2017 AD01 Registered office address changed from 12 Canons Brook Harlow Essex CM19 4EF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017