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