- Company Overview for SCARCROFT LOGISTICS LTD (09174914)
- Filing history for SCARCROFT LOGISTICS LTD (09174914)
- People for SCARCROFT LOGISTICS LTD (09174914)
- More for SCARCROFT LOGISTICS LTD (09174914)
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) |
---|---|---|---|
11 Jul 2019 | TM01 | Termination of appointment of Richard Brian Buttery as a director on 2 July 2019 | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of Peter John Joseph Parkins as a director on 19 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Richard Brian Buttery as a director on 19 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Peter John Joseph Parkins as a person with significant control on 19 March 2018 | |
27 Mar 2018 | PSC01 | Notification of Richard Brian Buttery as a person with significant control on 19 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 79 Bursland Letchworth Garden City SG6 4UY England to 16 Ilfracombe Crescent Hornchurch RM12 6RQ on 27 March 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
19 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 31 July 2017 | |
19 Sep 2017 | PSC01 | Notification of Peter John Joseph Parkins as a person with significant control on 31 July 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Peter John Joseph Parkins as a director on 31 July 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 79 Bursland Letchworth Garden City SG6 4UY on 19 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Stephen Wilkins as a person with significant control on 13 March 2017 | |
21 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Stephen Wilkins as a director on 13 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from Chy Chapel Lansallos Looe Cornwall PL13 2PY to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
21 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Nov 2014 | CH01 | Director's details changed for Stephen Wilkins on 26 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 6 Baydown Looe PL13 1NU United Kingdom to Chy Chapel Lansallos Looe Cornwall PL13 2PY on 27 November 2014 |