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