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)
29 Jan 2016 TM01 Termination of appointment of Christopher James Cottee as a director on 20 January 2016
29 Jan 2016 AP01 Appointment of Stuart Markwick as a director on 20 January 2016
27 Oct 2015 AP01 Appointment of Mr Christopher James Cottee as a director on 15 October 2015
27 Oct 2015 TM01 Termination of appointment of Christian Carter as a director on 15 October 2015
27 Oct 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 16 Primula Court Primrose Hill Chelmsford CM1 2FZ on 27 October 2015
03 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
14 Nov 2014 AP01 Appointment of Mr Christian Carter as a director on 4 November 2014
14 Nov 2014 TM01 Termination of appointment of Anthony Brace as a director on 4 November 2014
14 Nov 2014 AD01 Registered office address changed from 13 Drovers Court Greenleys Milton Keynes MK12 6AN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 14 November 2014
21 Aug 2014 AP01 Appointment of Anthony Brace as a director on 11 August 2014
21 Aug 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Drovers Court Greenleys Milton Keynes MK12 6AN on 21 August 2014
21 Aug 2014 TM01 Termination of appointment of Terence Dunne as a director on 11 August 2014
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 1