- 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) |
---|---|---|---|
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
|
|
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
|