- Company Overview for ROSLEY LOGISTICS LTD (09175813)
- Filing history for ROSLEY LOGISTICS LTD (09175813)
- People for ROSLEY LOGISTICS LTD (09175813)
- More for ROSLEY LOGISTICS LTD (09175813)
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) |
---|---|---|---|
15 Mar 2021 | AD01 | Registered office address changed from 75 Woden Road Wolverhampton WV10 0BB United Kingdom to 34 Rutland Avenue Liverpool L17 2AF on 15 March 2021 | |
15 Mar 2021 | PSC01 | Notification of Mark Adams as a person with significant control on 12 February 2021 | |
15 Mar 2021 | PSC07 | Cessation of Matus Conka as a person with significant control on 12 February 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Mark Adams as a director on 12 February 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Matus Conka as a director on 12 February 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from 22 Clarendon Road Wallasey CH44 8EL United Kingdom to 75 Woden Road Wolverhampton WV10 0BB on 7 December 2020 | |
07 Dec 2020 | PSC01 | Notification of Matus Conka as a person with significant control on 19 November 2020 | |
07 Dec 2020 | PSC07 | Cessation of Jeffrey Carpenter as a person with significant control on 19 November 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Matus Conka as a director on 19 November 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Jeffrey Carpenter as a director on 19 November 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 42 Karina Close Chigwell IG7 4EN United Kingdom to 22 Clarendon Road Wallasey CH44 8EL on 5 June 2020 | |
05 Jun 2020 | PSC01 | Notification of Jeffrey Carpenter as a person with significant control on 13 May 2020 | |
05 Jun 2020 | PSC07 | Cessation of Herciu Adrian as a person with significant control on 13 May 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Jeffrey Carpenter as a director on 13 May 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Mar 2020 | AD01 | Registered office address changed from 14 Bartons Place Northwich CW9 5LX United Kingdom to 42 Karina Close Chigwell IG7 4EN on 18 March 2020 | |
18 Mar 2020 | PSC01 | Notification of Herciu Adrian as a person with significant control on 10 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Marc Edwards as a person with significant control on 10 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Herciu Adrian as a director on 10 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Marc Edwards as a director on 10 March 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 141 Wilderspool Causeway Warrington WA4 6PX United Kingdom to 14 Bartons Place Northwich CW9 5LX on 14 February 2020 | |
14 Feb 2020 | PSC01 | Notification of Marc Edwards as a person with significant control on 4 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Mark Wilson as a person with significant control on 4 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Marc Edwards as a director on 4 February 2020 |