- Company Overview for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
- Filing history for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
- People for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
- More for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
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) |
---|---|---|---|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Apr 2018 | AP01 | Appointment of Mr Michael John Green as a director on 1 April 2018 | |
03 Apr 2018 | PSC01 | Notification of Chris Green as a person with significant control on 1 April 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 56 Catherton Close Tipton DY4 0DQ England to 32 Addicott Road Weston-Super-Mare BS23 3PX on 15 February 2018 | |
01 Feb 2018 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 27 September 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
08 Sep 2017 | AD01 | Registered office address changed from 56 Catherton Close Tipton DY4 0DQ England to 56 Catherton Close Tipton DY4 0DQ on 8 September 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 117 Farmer Way Tipton, West Midlands DY4 0BL United Kingdom to 56 Catherton Close Tipton DY4 0DQ on 8 September 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
12 Sep 2016 | AP01 | Appointment of Mr Christopher Paul Conrad Green as a director on 12 September 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 12 August 2016 | |
12 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-12
|