Advanced company searchLink opens in new window

NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED

Company number 02253582

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)
01 Nov 2016 CH01 Director's details changed for Mr Carl Andrew on 1 November 2016
26 Oct 2016 AA Group of companies' accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 921
22 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 921
04 Nov 2014 AA Group of companies' accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 921
12 May 2014 AD02 Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA
09 Oct 2013 AA Group of companies' accounts made up to 30 April 2013
13 Jun 2013 AD01 Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 13 June 2013
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr John Charles Brown on 1 May 2013
09 May 2013 AD04 Register(s) moved to registered office address
02 May 2013 AP01 Appointment of Mr Carl Andrew as a director
02 Jan 2013 TM01 Termination of appointment of Peter Whinham as a director
10 Oct 2012 AA Group of companies' accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
04 Apr 2012 AUD Auditor's resignation
29 Mar 2012 MISC Section 519
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0AW on 21 February 2011
20 Jan 2011 SH08 Change of share class name or designation