- 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) |
---|---|---|---|
15 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
15 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 13 Cromwell Road Ellesmere Port CH65 4BL on 15 June 2018 | |
15 Jun 2018 | PSC01 | Notification of Martyn Edward Powell as a person with significant control on 23 February 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Martyn Edward Powell as a director on 23 February 2018 | |
15 Jun 2018 | PSC07 | Cessation of Michael Harkison as a person with significant control on 23 February 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Michael Harkison as a director on 23 February 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 45 De Vere Road Earls Colne Colchester CO6 2NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Michael Harkison as a director on 19 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Long as a director on 19 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
|
|
31 Mar 2016 | AD01 | Registered office address changed from 97 Whitby Crescent Woodthorpe Nottingham NG5 4PQ to 45 De Vere Road Earls Colne Colchester CO6 2NA on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Andrew Rourke as a director on 23 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Paul Long as a director on 23 March 2016 | |
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
|
|
29 Apr 2015 | AP01 | Appointment of Andrew Rourke as a director on 24 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 112 Sandringham Road Swindon SN3 1JF United Kingdom to 97 Whitby Crescent Woodthorpe Nottingham NG5 4PQ on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Muhammad Niazi as a director on 24 April 2015 | |
14 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 112 Sandringham Road Swindon SN3 1JF on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Muhammad Niazi as a director on 8 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 8 July 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|