Advanced company searchLink opens in new window

BURCOTE LOGISTICS LTD

Company number 09287976

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)
29 Jun 2018 TM01 Termination of appointment of John Patrick Aylward as a director on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 117 Ring Road Crossgates Leeds LS15 7QE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 PSC07 Cessation of John Patrick Aylward as a person with significant control on 5 April 2018
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
07 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 24 November 2017
07 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 117 Ring Road Crossgates Leeds LS15 7QE on 7 February 2018
07 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 24 November 2017
07 Feb 2018 AP01 Appointment of Mr John Patrick Aylward as a director on 24 November 2017
07 Feb 2018 PSC01 Notification of John Patrick Aylward as a person with significant control on 24 November 2017
05 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates
05 Dec 2017 PSC07 Cessation of Daniel Ahmed as a person with significant control on 15 March 2017
05 Dec 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
27 Mar 2017 AD01 Registered office address changed from 116 Lincoln Road Blackburn BB1 1TS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Daniel Ahmed as a director on 15 March 2017
27 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
09 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Ayatollah Johnson as a director on 28 June 2016
05 Jul 2016 AP01 Appointment of Daniel Ahmed as a director on 28 June 2016
05 Jul 2016 AD01 Registered office address changed from Wick House 191 Wick Road Bristol BS4 4HW to 116 Lincoln Road Blackburn BB1 1TS on 5 July 2016
06 May 2016 AA Micro company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
26 Jun 2015 AD01 Registered office address changed from 67 Berrybanks Rugby CV22 7JJ United Kingdom to Wick House 191 Wick Road Bristol BS4 4HW on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Andrew Ian Briggs as a director on 19 June 2015