- Company Overview for BESSACARR LOGISTICS LTD (09279147)
- Filing history for BESSACARR LOGISTICS LTD (09279147)
- People for BESSACARR LOGISTICS LTD (09279147)
- More for BESSACARR LOGISTICS LTD (09279147)
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) |
---|---|---|---|
04 Dec 2017 | PSC01 | Notification of Paul Longworth as a person with significant control on 9 November 2016 | |
04 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
04 Dec 2017 | PSC07 | Cessation of Atul Sharma as a person with significant control on 9 November 2016 | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Atul Sharma as a director on 9 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Paul Longworth as a director on 9 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 109 Cherry Tree Road Beaconsfield HP9 1BG to 72 George Street Farnworth Bolton BL4 9RJ on 16 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
03 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
20 Jul 2015 | AP01 | Appointment of Atul Sharma as a director on 13 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 133 Wellington Place Chippenham SN14 6HB United Kingdom to 109 Cherry Tree Road Beaconsfield HP9 1BG on 20 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Rajinder Pal Singh as a director on 13 July 2015 | |
17 Feb 2015 | AP01 | Appointment of Rajinder Pal Singh as a director on 13 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Flat 12 Ashton Harford Drive Bristol BS16 1NR United Kingdom to 133 Wellington Place Chippenham SN14 6HB on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Mariusz Szachon as a director on 13 February 2015 | |
20 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 7 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mariusz Szachon as a director on 7 November 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 12 Ashton Harford Drive Bristol BS16 1NR on 20 November 2014 | |
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|