Advanced company searchLink opens in new window

BALCOMBE LOGISTICS LTD

Company number 09301293

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)
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Aug 2019 AD01 Registered office address changed from 7 Jackson Close Wisbech St. Mary Wisbech PE13 4AP England to 95 Somerset Close Tottenham N17 6DN on 15 August 2019
15 Aug 2019 PSC01 Notification of Osman Guler as a person with significant control on 22 July 2019
15 Aug 2019 AP01 Appointment of Mr Osman Guler as a director on 22 July 2019
15 Aug 2019 PSC07 Cessation of James Hague as a person with significant control on 22 July 2019
15 Aug 2019 TM01 Termination of appointment of James Hague as a director on 22 July 2019
23 Nov 2018 PSC01 Notification of James Hague as a person with significant control on 15 November 2018
23 Nov 2018 AP01 Appointment of Mr James Hague as a director on 15 November 2018
23 Nov 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 15 November 2018
23 Nov 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Jackson Close Wisbech St. Mary Wisbech PE13 4AP on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Terry Dunne as a director on 15 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
17 Jul 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 TM01 Termination of appointment of Christopher John Chivers as a director on 5 April 2018
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 85 Moorland Road Bridgwater TA6 4JU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 PSC07 Cessation of Christopher John Chivers as a person with significant control on 5 April 2018
06 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
25 Aug 2017 AA Micro company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
25 May 2016 AA Micro company accounts made up to 30 November 2015
24 Mar 2016 AP01 Appointment of Mr Christopher John Chivers as a director on 18 March 2016
24 Mar 2016 TM01 Termination of appointment of Garren Perkins as a director on 18 March 2016
24 Mar 2016 AD01 Registered office address changed from 13 Boardman Todmorden OL14 5JG United Kingdom to 85 Moorland Road Bridgwater TA6 4JU on 24 March 2016