- Company Overview for BURCOTE LOGISTICS LTD (09287976)
- Filing history for BURCOTE LOGISTICS LTD (09287976)
- People for BURCOTE LOGISTICS LTD (09287976)
- More for BURCOTE LOGISTICS LTD (09287976)
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 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from 17 Stone Barn Lane Palacefields Runcorn WA7 2QE United Kingdom to 29 Harland Street Ipswich IP2 8JU on 27 December 2019 | |
27 Dec 2019 | PSC01 | Notification of Michal Tucker as a person with significant control on 12 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of Adam Weeks as a person with significant control on 12 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Michal Tucker as a director on 12 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Adam Weeks as a director on 12 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 May 2019 | AD01 | Registered office address changed from 36 Barton Lane Eccles Manchester M30 0EN United Kingdom to 17 Stone Barn Lane Palacefields Runcorn WA7 2QE on 7 May 2019 | |
07 May 2019 | PSC01 | Notification of Adam Weeks as a person with significant control on 18 April 2019 | |
07 May 2019 | PSC07 | Cessation of Adrian Mustata as a person with significant control on 18 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Adrian Mustata as a director on 18 April 2019 | |
07 May 2019 | AP01 | Appointment of Mr Adam Weeks as a director on 18 April 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of a director | |
21 Dec 2018 | PSC01 | Notification of Adrian Mustata as a person with significant control on 13 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Flat 13, St. Stephens House, Phelp Street London SE17 2PR United Kingdom to 36 Barton Lane Eccles Manchester M30 0EN on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Ben Henry as a person with significant control on 13 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Adrian Mustata as a director on 13 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
06 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 13, St. Stephens House, Phelp Street London SE17 2PR on 6 August 2018 | |
06 Aug 2018 | PSC01 | Notification of Ben Henry as a person with significant control on 26 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 26 July 2018 | |
06 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 26 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Henry Henry as a director on 26 July 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |