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)
09 Jan 2020 AD01 Registered office address changed from 257 Gladstone Avenue London N22 6LD United Kingdom to 31 Holford Avenue Warrington WA5 0BB on 9 January 2020
09 Jan 2020 PSC07 Cessation of Marian Buti as a person with significant control on 31 December 2019
09 Jan 2020 PSC01 Notification of Ian Barton as a person with significant control on 31 December 2019
09 Jan 2020 AP01 Appointment of Mr Ian Barton as a director on 31 December 2019
09 Jan 2020 TM01 Termination of appointment of Marian Buti as a director on 31 December 2019
02 Oct 2019 PSC01 Notification of Marian Buti as a person with significant control on 10 September 2019
02 Oct 2019 AP01 Appointment of Mr Marian Buti as a director on 10 September 2019
30 Sep 2019 PSC07 Cessation of Ahmet Ibrahim Halil as a person with significant control on 10 September 2019
30 Sep 2019 TM01 Termination of appointment of Ahmet Ibrahim Halil as a director on 10 September 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
19 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 7 June 2018
19 Jun 2018 AD01 Registered office address changed from 63 Whitworth Close Warrington WA3 6PY United Kingdom to 257 Gladstone Avenue London N22 6LD on 19 June 2018
19 Jun 2018 PSC01 Notification of Ahmet Ibrahim Halil as a person with significant control on 7 June 2018
19 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 7 June 2018
19 Jun 2018 PSC07 Cessation of Alfred John William Harris as a person with significant control on 5 April 2018
19 Jun 2018 TM01 Termination of appointment of Alfred John William Harris as a director on 5 April 2018
19 Jun 2018 AP01 Appointment of Mr Ahmet Ibrahim Halil as a director on 7 June 2018
19 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Mar 2018 AD01 Registered office address changed from 19 Tewit Hall Close Liverpool L24 3XA England to 63 Whitworth Close Warrington WA3 6PY on 22 March 2018
22 Mar 2018 PSC01 Notification of Alfred Harris as a person with significant control on 14 March 2018
22 Mar 2018 AP01 Appointment of Mr Alfred John William Harris as a director on 14 March 2018