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)
10 Dec 2018 AD01 Registered office address changed from 18 st. Gregorys Place Chorley PR7 3NY England to 4 Davenport Grove Liverpool L33 1TJ on 10 December 2018
10 Dec 2018 AP01 Appointment of Miss Hannah Boyd as a director on 29 November 2018
10 Dec 2018 TM01 Termination of appointment of Darron Phillip Kenney as a director on 29 November 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 18 st. Gregorys Place Chorley PR7 3NY on 20 June 2018
20 Jun 2018 PSC01 Notification of Darron Phillip Kenney as a person with significant control on 12 June 2018
20 Jun 2018 TM01 Termination of appointment of Terence Dunne as a director on 12 June 2018
20 Jun 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 12 June 2018
20 Jun 2018 AP01 Appointment of Mr Darron Phillip Kenney as a director on 12 June 2018
14 Jun 2018 TM01 Termination of appointment of Patrick Thomas Granby as a director on 5 April 2018
14 Jun 2018 PSC07 Cessation of Patrick Thomas Granby as a person with significant control on 5 April 2018
14 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
14 Jun 2018 AD01 Registered office address changed from 16 Gleaston Close Wirral CH62 2ES United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
07 Feb 2018 PSC01 Notification of Patrick Thomas Granby as a person with significant control on 24 November 2017
07 Feb 2018 AP01 Appointment of Lord Patrick Thomas Granby 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 16 Gleaston Close Wirral CH62 2ES 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 TM01 Termination of appointment of Terence Dunne as a director on 24 November 2017
05 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates
05 Dec 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
05 Dec 2017 PSC07 Cessation of Nicholas Rayson as a person with significant control on 30 November 2016
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
01 Jun 2017 AD01 Registered office address changed from 7 Crowgate South Anston Sheffield S25 5AL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 1 June 2017