Advanced company searchLink opens in new window

KILNWICK LOGISTICS LTD

Company number 09288003

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)
31 Jan 2020 AP01 Appointment of Mr Mark Lyon as a director on 22 January 2020
31 Jan 2020 TM01 Termination of appointment of Anthony Murray as a director on 22 January 2020
10 Dec 2019 AD01 Registered office address changed from 23 Bluebell Way Bamber Bridge Preston PR5 6XQ United Kingdom to 2 Bath Street Blackpool FY4 1BT on 10 December 2019
10 Dec 2019 PSC01 Notification of Anthony Murray as a person with significant control on 18 November 2019
10 Dec 2019 AP01 Appointment of Mr Anthony Murray as a director on 18 November 2019
10 Dec 2019 PSC07 Cessation of Greg Campbell as a person with significant control on 18 November 2019
10 Dec 2019 TM01 Termination of appointment of Greg Campbell as a director on 18 November 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
22 Oct 2019 PSC01 Notification of Greg Campbell as a person with significant control on 4 October 2019
22 Oct 2019 AP01 Appointment of Mr Greg Campbell as a director on 4 October 2019
22 Oct 2019 PSC07 Cessation of Thomas James Hampson as a person with significant control on 4 October 2019
22 Oct 2019 TM01 Termination of appointment of Thomas James Hampson as a director on 4 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Jul 2019 AD01 Registered office address changed from 4 Langdale Avenue Leeds United Kingdom to 23 Bluebell Way Bamber Bridge Preston PR5 6XQ on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Thomas James Hampson as a director on 1 July 2019
09 Jul 2019 PSC07 Cessation of Adam Suleman as a person with significant control on 1 July 2019
09 Jul 2019 TM01 Termination of appointment of Adam Suleman as a director on 1 July 2019
09 Jul 2019 PSC01 Notification of Thomas James Hampson as a person with significant control on 1 July 2019
03 Jul 2019 AP01 Appointment of Mr Adam Suleman as a director on 30 May 2019
03 Jul 2019 PSC01 Notification of Adam Suleman as a person with significant control on 30 May 2019
02 Jul 2019 AD01 Registered office address changed from 4 Davenport Grove Liverpool L33 1TJ United Kingdom to 4 Langdale Avenue Leeds on 2 July 2019
01 Jul 2019 TM01 Termination of appointment of Hannah Boyd as a director on 30 May 2019
01 Jul 2019 PSC07 Cessation of Hannah Boyd as a person with significant control on 30 May 2019
10 Dec 2018 PSC07 Cessation of Darron Phillip Kenney as a person with significant control on 29 November 2018
10 Dec 2018 PSC01 Notification of Hannah Boyd as a person with significant control on 29 November 2018