- Company Overview for NEWFIELD LOGISTICS LTD (09139107)
- Filing history for NEWFIELD LOGISTICS LTD (09139107)
- People for NEWFIELD LOGISTICS LTD (09139107)
- More for NEWFIELD LOGISTICS LTD (09139107)
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 |