- 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) |
---|---|---|---|
27 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Karl Armstrong as a director on 15 March 2017 | |
27 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Karl Armstrong on 4 October 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 12 Canons Brook Harlow Essex CM19 4EF on 16 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Andrew Knight as a director on 8 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Karl Armstrong as a director on 8 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
|
|
09 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
|
|
13 Apr 2015 | AP01 | Appointment of Andrew Knight as a director on 8 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 18 Woodland View Holsworthy EX22 6DD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Colin Cousin as a director on 8 April 2015 | |
17 Feb 2015 | AP01 | Appointment of Colin Cousin as a director on 11 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Stretcholt Farm Stretcholt Bridgwater Somerset TA6 4SR United Kingdom to 18 Woodland View Holsworthy EX22 6DD on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Julian Quiney as a director on 11 February 2015 | |
09 Oct 2014 | AD01 | Registered office address changed from 3 Meadow Close Birstall WF17 0PD United Kingdom to Stretcholt Farm Stretcholt Bridgwater Somerset TA6 4SR on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Stephen Woods as a director on 2 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Julian Quiney as a director on 2 October 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 July 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
30 Jun 2014 | AP01 | Appointment of Stephen Woods as a director | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|