- Company Overview for MINSTED LOGISTICS LTD (09176829)
- Filing history for MINSTED LOGISTICS LTD (09176829)
- People for MINSTED LOGISTICS LTD (09176829)
- More for MINSTED LOGISTICS LTD (09176829)
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) |
---|---|---|---|
05 Jun 2018 | PSC01 | Notification of Anothony Vincent Cain as a person with significant control on 14 May 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Feb 2018 | PSC01 | Notification of Xavier Mudzingwa as a person with significant control on 1 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Roan Doram as a director on 1 December 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 1 Dean Court Road West Knighton Leicester LE2 6GJ United Kingdom to 21 Middlewich Walk Manchester M18 8JL on 8 February 2018 | |
08 Feb 2018 | PSC07 | Cessation of Roan Doram as a person with significant control on 1 December 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Xavier Mudzingwa as a director on 1 December 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
04 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
29 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Kevin Collins as a director on 25 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Roan Doram as a director on 25 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 300 Fryston Road Castleford WF10 2PT to 1 Dean Court Road West Knighton Leicester LE2 6GJ on 3 March 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
03 Aug 2015 | AD01 | Registered office address changed from 22 st. Georges Court Havercroft Wakefield WF4 2EH United Kingdom to 300 Fryston Road Castleford WF10 2PT on 3 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Kevin Collins as a director on 27 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Glenn Emblem as a director on 27 July 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Lukasz Wisniewski as a director on 13 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 220B North Street Bedminster Bristol BS3 1JD United Kingdom to 22 St. Georges Court Havercroft Wakefield WF4 2EH on 17 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Glenn Emblem as a director on 13 February 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 220B North Street Bedminster Bristol BS3 1JD on 25 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Lukasz Wisniewski as a director on 19 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 19 September 2014 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|