- Company Overview for C&N LOGISTICS LIMITED (11831285)
- Filing history for C&N LOGISTICS LIMITED (11831285)
- People for C&N LOGISTICS LIMITED (11831285)
- More for C&N LOGISTICS LIMITED (11831285)
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
|