Advanced company searchLink opens in new window

NEWFIELD LOGISTICS LTD

Company number 09139107

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)
01 Aug 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
26 Feb 2024 AD01 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 2 Alberta Way Bridgwater TA6 4GN on 26 February 2024
26 Feb 2024 PSC01 Notification of Laurence Burbridge as a person with significant control on 14 February 2024
26 Feb 2024 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 14 February 2024
26 Feb 2024 AP01 Appointment of Mr Laurence Burbridge as a director on 14 February 2024
26 Feb 2024 TM01 Termination of appointment of Mohammed Ayyaz as a director on 14 February 2024
16 Feb 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 July 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
14 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 14 November 2022
14 Sep 2022 AD01 Registered office address changed from 11 Lewins Way Slough SL1 5JQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 September 2022
14 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
14 Sep 2022 PSC07 Cessation of Arkadiusz Mienkowski as a person with significant control on 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
14 Sep 2022 TM01 Termination of appointment of Arkadiusz Mienkowski as a director on 31 August 2022
15 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
01 Jun 2021 AD01 Registered office address changed from 9 Wordsworth Avenue Greenford UB6 9AA United Kingdom to 11 Lewins Way Slough SL1 5JQ on 1 June 2021
01 Jun 2021 PSC01 Notification of Arkadiusz Mienkowski as a person with significant control on 17 May 2021
01 Jun 2021 PSC07 Cessation of Andrei Iacob as a person with significant control on 17 May 2021