- Company Overview for ROUTE4 LOGISTICS LTD (10564745)
- Filing history for ROUTE4 LOGISTICS LTD (10564745)
- People for ROUTE4 LOGISTICS LTD (10564745)
- Charges for ROUTE4 LOGISTICS LTD (10564745)
- More for ROUTE4 LOGISTICS LTD (10564745)
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) |
---|---|---|---|
14 Jan 2020 | PSC02 | Notification of Route4 Solutions Limited as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Michael Ian Harris as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Carol Anne Harris as a person with significant control on 14 January 2020 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mrs Carol Anne Harris as a person with significant control on 26 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Unit 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
11 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
18 Aug 2017 | AD01 | Registered office address changed from 12 the Crescent Stanley Common Ilkeston Derbyshire DE7 6GH United Kingdom to Unit 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY on 18 August 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Carol Anne Harris as a director on 17 February 2017 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|