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