- Company Overview for KILNWICK LOGISTICS LTD (09288003)
- Filing history for KILNWICK LOGISTICS LTD (09288003)
- People for KILNWICK LOGISTICS LTD (09288003)
- More for KILNWICK LOGISTICS LTD (09288003)
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 |