- Company Overview for CHADBURY LOGISTICS LTD (09067696)
- Filing history for CHADBURY LOGISTICS LTD (09067696)
- People for CHADBURY LOGISTICS LTD (09067696)
- More for CHADBURY LOGISTICS LTD (09067696)
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 |