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 Jun 2021 AP01 Appointment of Mr Arkadiusz Mienkowski as a director on 17 May 2021
01 Jun 2021 TM01 Termination of appointment of Andrei Iacob as a director on 17 May 2021
25 Mar 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 AD01 Registered office address changed from Flat 73 Roegate House Bristol BS5 7TX United Kingdom to 9 Wordsworth Avenue Greenford UB6 9AA on 15 February 2021
15 Feb 2021 PSC01 Notification of Andrei Iacob as a person with significant control on 2 February 2021
15 Feb 2021 PSC07 Cessation of Terence Short as a person with significant control on 2 February 2021
15 Feb 2021 AP01 Appointment of Mr Andrei Iacob as a director on 2 February 2021
15 Feb 2021 TM01 Termination of appointment of Terence Short as a director on 2 February 2021
07 Sep 2020 AD01 Registered office address changed from 1 Inglenook Road Warrington WA5 2LB United Kingdom to Flat 73 Roegate House Bristol BS5 7TX on 7 September 2020
07 Sep 2020 PSC01 Notification of Terence Short as a person with significant control on 21 August 2020
07 Sep 2020 PSC07 Cessation of Graham Cooper as a person with significant control on 21 August 2020
07 Sep 2020 AP01 Appointment of Mr Terence Short as a director on 21 August 2020
07 Sep 2020 TM01 Termination of appointment of Graham Cooper as a director on 21 August 2020
26 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
11 Mar 2020 AD01 Registered office address changed from 62 st. Katherines Way Warrington WA1 2ER United Kingdom to 1 Inglenook Road Warrington WA5 2LB on 11 March 2020
11 Mar 2020 PSC01 Notification of Graham Cooper as a person with significant control on 2 March 2020
11 Mar 2020 PSC07 Cessation of Stephen Mcgurty as a person with significant control on 2 March 2020
11 Mar 2020 AP01 Appointment of Mr Graham Cooper as a director on 2 March 2020
11 Mar 2020 TM01 Termination of appointment of Stephen Mcgurty as a director on 2 March 2020
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
03 Feb 2020 AD01 Registered office address changed from 31 Holford Avenue Warrington WA5 0BB United Kingdom to 62 st. Katherines Way Warrington WA1 2ER on 3 February 2020
03 Feb 2020 PSC01 Notification of Stephen Mcgurty as a person with significant control on 23 January 2020
03 Feb 2020 PSC07 Cessation of Ian Barton as a person with significant control on 23 January 2020
03 Feb 2020 AP01 Appointment of Mr Stephen Mcgurty as a director on 23 January 2020
03 Feb 2020 TM01 Termination of appointment of Ian Barton as a director on 23 January 2020