Advanced company searchLink opens in new window

C&N LOGISTICS LIMITED

Company number 11831285

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
11 Nov 2024 AA Micro company accounts made up to 28 February 2024
18 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
22 Mar 2022 PSC07 Cessation of Edward Lindley as a person with significant control on 22 March 2022
22 Mar 2022 PSC01 Notification of Nicholas Wood as a person with significant control on 22 March 2022
10 Jan 2022 AD01 Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET England to Anson House Lammascote Road Stafford ST16 3TA on 10 January 2022
23 Dec 2021 AA Micro company accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 28 February 2020
23 Sep 2020 TM01 Termination of appointment of Edward Lindley as a director on 23 September 2020
27 Aug 2020 AD01 Registered office address changed from 52 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET United Kingdom to 51 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET on 27 August 2020
23 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
09 Jul 2019 AP01 Appointment of Mr Nicholas Wood as a director on 9 July 2019
11 Jun 2019 PSC01 Notification of Edward Lindley as a person with significant control on 11 June 2019
11 Jun 2019 AP01 Appointment of Mr Edward Lindley as a director on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Chris Wood as a director on 11 June 2019
11 Jun 2019 PSC07 Cessation of Chris Wood as a person with significant control on 11 June 2019
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 2