- Company Overview for INLINE LOGISTICS LIMITED (02670632)
- Filing history for INLINE LOGISTICS LIMITED (02670632)
- People for INLINE LOGISTICS LIMITED (02670632)
- Charges for INLINE LOGISTICS LIMITED (02670632)
- More for INLINE LOGISTICS LIMITED (02670632)
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) |
---|---|---|---|
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
19 Nov 2016 | MR01 | Registration of charge 026706320004, created on 16 November 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AP01 | Appointment of Miss Kelly Smith as a director | |
07 Mar 2014 | AP01 | Appointment of Mrs Kim Tracey Vickery as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Graham Harold Smith on 7 November 2013 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
22 Nov 2012 | CH03 | Secretary's details changed | |
22 Nov 2012 | CH01 | Director's details changed for Graham Harold Smith on 13 November 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from the Old Forge Ravensthorpe Reservoir Teeton Northamptonshire NN6 8LS on 22 November 2012 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | CH01 | Director's details changed for Graham Harold Smith on 21 November 2011 | |
19 Dec 2011 | CH03 | Secretary's details changed for Kim Vickery on 1 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |