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)
01 Jun 2017 TM01 Termination of appointment of Paul Mccree as a director on 5 April 2017
01 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
07 Dec 2016 AD01 Registered office address changed from 49 Westwood Road Heald Green Cheadle SK8 3JW United Kingdom to 7 Crowgate South Anston Sheffield S25 5AL on 7 December 2016
07 Dec 2016 AP01 Appointment of Paul Mccree as a director on 30 November 2016
07 Dec 2016 TM01 Termination of appointment of Nicholas Rayson as a director on 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
18 Jul 2016 TM01 Termination of appointment of Adam Stark as a director on 11 July 2016
18 Jul 2016 AP01 Appointment of Nicholas Rayson as a director on 11 July 2016
18 Jul 2016 AD01 Registered office address changed from 34 Trenton Drive Long Eaton Nottingham NG10 2EG to 49 Westwood Road Heald Green Cheadle SK8 3JW on 18 July 2016
09 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
27 Oct 2015 AP01 Appointment of Mr Adam Stark as a director on 15 October 2015
27 Oct 2015 AD01 Registered office address changed from 75 Shore Mount Littleborough OL15 8EW United Kingdom to 34 Trenton Drive Long Eaton Nottingham NG10 2EG on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of David Hallard as a director on 15 October 2015
03 Jul 2015 TM01 Termination of appointment of Thomas Evans as a director on 26 June 2015
03 Jul 2015 AD01 Registered office address changed from 7 Firethorn Avenue Manchester M19 1FP United Kingdom to 75 Shore Mount Littleborough OL15 8EW on 3 July 2015
03 Jul 2015 AP01 Appointment of David Hallard as a director on 26 June 2015
14 Apr 2015 AP01 Appointment of Thomas Evans as a director on 9 April 2015
14 Apr 2015 TM01 Termination of appointment of Marcin Michal Mazurek as a director on 9 April 2015
14 Apr 2015 AD01 Registered office address changed from 56 Marina Approach Hayes UB4 9TB United Kingdom to 7 Firethorn Avenue Manchester M19 1FP on 14 April 2015
05 Dec 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 56 Marina Approach Hayes UB4 9TB on 5 December 2014
05 Dec 2014 AP01 Appointment of Marcin Mazurek as a director on 28 November 2014
05 Dec 2014 TM01 Termination of appointment of Terence Dunne as a director on 28 November 2014
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 1