Advanced company searchLink opens in new window

ROSLEY LOGISTICS LTD

Company number 09175813

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)
14 Feb 2020 TM01 Termination of appointment of Mark Wilson as a director on 4 February 2020
05 Dec 2019 AD01 Registered office address changed from 138 Leggatts Way Watford WD24 5SJ United Kingdom to 141 Wilderspool Causeway Warrington WA4 6PX on 5 December 2019
05 Dec 2019 PSC01 Notification of Mark Wilson as a person with significant control on 14 November 2019
05 Dec 2019 AP01 Appointment of Mr Mark Wilson as a director on 14 November 2019
05 Dec 2019 PSC07 Cessation of Colin Davies as a person with significant control on 14 November 2019
05 Dec 2019 TM01 Termination of appointment of Colin Davies as a director on 14 November 2019
28 Nov 2019 AD01 Registered office address changed from 141 Wilderspool Causeway Warrington WA4 6PX United Kingdom to 138 Leggatts Way Watford WD24 5SJ on 28 November 2019
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
18 Mar 2019 PSC07 Cessation of Melvyn Stratton as a person with significant control on 7 March 2019
18 Mar 2019 PSC01 Notification of Colin Davies as a person with significant control on 7 March 2019
18 Mar 2019 AD01 Registered office address changed from 2 Brendan Court Bradford BD10 9HG United Kingdom to 141 Wilderspool Causeway Warrington WA4 6PX on 18 March 2019
18 Mar 2019 AP01 Appointment of Mr Colin Davies as a director on 7 March 2019
18 Mar 2019 TM01 Termination of appointment of Melvyn Stratton as a director on 7 March 2019
12 Nov 2018 PSC01 Notification of Melvyn Stratton as a person with significant control on 1 November 2018
12 Nov 2018 AD01 Registered office address changed from 15 Coleridge Road Tilbury Essex RM18 8EE United Kingdom to 2 Brendan Court Bradford BD10 9HG on 12 November 2018
12 Nov 2018 PSC07 Cessation of David Phillip Dell as a person with significant control on 1 November 2018
12 Nov 2018 TM01 Termination of appointment of David Phillip Dell as a director on 1 November 2018
12 Nov 2018 AP01 Appointment of Mr Melvyn Stratton as a director on 1 November 2018
17 Aug 2018 PSC04 Change of details for Mr David Phillip Dell as a person with significant control on 26 July 2018
17 Aug 2018 AD01 Registered office address changed from Flat 6, Callow House Spencer Road Rainham RM13 8HF United Kingdom to 15 Coleridge Road Tilbury Essex RM18 8EE on 17 August 2018
17 Aug 2018 CH01 Director's details changed for Mr David Phillip Dell on 26 July 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
15 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 30 May 2018
15 Jun 2018 PSC01 Notification of David Phillip Dell as a person with significant control on 30 May 2018