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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1