- Company Overview for ELSWICK LOGISTICS LTD (09069595)
- Filing history for ELSWICK LOGISTICS LTD (09069595)
- People for ELSWICK LOGISTICS LTD (09069595)
- More for ELSWICK LOGISTICS LTD (09069595)
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) |
---|---|---|---|
03 Dec 2020 | AP01 | Appointment of Mr Jamie Peter Mcfarland as a director on 11 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Robert Lowe as a director on 11 November 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 14 Poley Road Stanford-Le-Hope SS17 0JJ on 8 October 2020 | |
08 Oct 2020 | PSC01 | Notification of Robert Lowe as a person with significant control on 21 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 21 September 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Robert Lowe as a director on 21 September 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 21 September 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 53 Lea Road Grays RM16 4DD United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 July 2020 | |
13 Jul 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 13 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of Ruslan Tomialovic as a person with significant control on 13 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Ruslan Tomialovic as a director on 13 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 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 3 June 2019 with updates | |
12 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Ruslan Tomialovic as a director on 21 June 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 13 Cromwell Road Ellesmere Port CH65 4BL United Kingdom to 53 Lea Road Grays RM16 4DD on 19 July 2018 | |
19 Jul 2018 | PSC01 | Notification of Ruslan Tomialovic as a person with significant control on 21 June 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 21 June 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
19 Jul 2018 | PSC07 | Cessation of Martyn Edward Powell as a person with significant control on 5 April 2018 | |
19 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 21 June 2018 | |
19 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Martyn Edward Powell as a director on 5 April 2018 |