- Company Overview for K W L LOGISTICS LIMITED (03286263)
- Filing history for K W L LOGISTICS LIMITED (03286263)
- People for K W L LOGISTICS LIMITED (03286263)
- Charges for K W L LOGISTICS LIMITED (03286263)
- More for K W L LOGISTICS LIMITED (03286263)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 11-15 Schneider Close Carr Road Commercial Centre Felixstowe Suffolk IP11 3SS to 11-15 Schneider Business Park Felixstowe Suffolk IP11 3SS on 27 July 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
15 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 032862630003 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 032862630004 in full | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
07 Dec 2018 | PSC05 | Change of details for Van Der Helm Holdings Limited as a person with significant control on 6 April 2016 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Jason Henry Flower on 12 September 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 May 2016 | MR01 | Registration of charge 032862630004, created on 23 May 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Stuart James Moir as a director on 4 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Stuart James Moir as a secretary on 4 April 2016 |