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)
22 Mar 2018 PSC07 Cessation of Daniel Lee Jenkinson as a person with significant control on 14 March 2018
22 Mar 2018 TM01 Termination of appointment of Daniel Lee Jenkinson as a director on 14 March 2018
15 Feb 2018 PSC01 Notification of Daniel Lee Jenkinson as a person with significant control on 1 February 2018
15 Feb 2018 PSC07 Cessation of Stoyan Pavlov Tonov as a person with significant control on 1 February 2018
15 Feb 2018 AD01 Registered office address changed from 20 Cross Flatts Place Leeds LS11 7JN United Kingdom to 19 Tewit Hall Close Liverpool L24 3XA on 15 February 2018
15 Feb 2018 TM01 Termination of appointment of Stoyan Pavlov Tonov as a director on 1 February 2018
15 Feb 2018 AP01 Appointment of Mr Daniel Lee Jenkinson as a director on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr Stoyan Pavlov Tonov as a director on 10 October 2017
01 Feb 2018 AD01 Registered office address changed from 12 Applewood Drive Hampton Hargate Peterborough PE7 8DX United Kingdom to 20 Cross Flatts Place Leeds LS11 7JN on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Delfin Santos as a director on 10 October 2017
01 Feb 2018 PSC01 Notification of Stoyan Pavlov Tonov as a person with significant control on 10 October 2017
01 Feb 2018 PSC07 Cessation of Delfin Santos as a person with significant control on 10 October 2017
18 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
17 Aug 2017 PSC01 Notification of Delfin Santos as a person with significant control on 31 May 2017
17 Aug 2017 PSC07 Cessation of Stuart Markwick as a person with significant control on 8 March 2017
08 Jun 2017 AP01 Appointment of Delfin Santos as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Ralph Okoligan as a director on 5 April 2017
07 Jun 2017 AD01 Registered office address changed from 14 Goole Street Manchester M11 2AX United Kingdom to 12 Applewood Drive Hampton Hargate Peterborough PE7 8DX on 7 June 2017
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
15 Mar 2017 AD01 Registered office address changed from 1 Mountain Road Coppull Chorley PR7 5EL United Kingdom to 14 Goole Street Manchester M11 2AX on 15 March 2017
15 Mar 2017 AP01 Appointment of Ralph Okoligan as a director on 8 March 2017
15 Mar 2017 TM01 Termination of appointment of Stuart Markwick as a director on 8 March 2017
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Feb 2016 AA Micro company accounts made up to 31 July 2015
29 Jan 2016 AD01 Registered office address changed from 16 Primula Court Primrose Hill Chelmsford CM1 2FZ United Kingdom to 1 Mountain Road Coppull Chorley PR7 5EL on 29 January 2016