Advanced company searchLink opens in new window

HICKS LOGISTICS LTD

Company number 04176136

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)
21 Aug 2019 AP01 Appointment of Mr Thomas John Evans as a director on 20 August 2019
21 Aug 2019 TM02 Termination of appointment of Terence John Hicks as a secretary on 20 August 2019
21 Aug 2019 AP01 Appointment of Mrs Susan Jayne Evans as a director on 20 August 2019
21 Aug 2019 AP01 Appointment of Mr Nigel John Evans as a director on 20 August 2019
21 Aug 2019 AP01 Appointment of Mr Andrew John Taylor as a director on 20 August 2019
21 Aug 2019 AD01 Registered office address changed from Lodge Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PS to Evans Transport Gammaton Road Bideford EX39 4FG on 21 August 2019
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
17 Dec 2018 AA Full accounts made up to 30 June 2018
28 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
02 Jan 2018 AA Full accounts made up to 30 June 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
25 Nov 2016 AA Full accounts made up to 30 June 2016
08 Jun 2016 AP01 Appointment of Richard Thomas Hicks as a director on 6 June 2016
08 Jun 2016 AP01 Appointment of Simon James Hicks as a director on 6 June 2016
14 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
13 Nov 2015 AA Accounts for a medium company made up to 30 June 2015
20 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Nov 2014 AA Accounts for a medium company made up to 30 June 2014
29 Mar 2014 MR01 Registration of charge 041761360010
11 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
25 Nov 2013 MR01 Registration of charge 041761360009
22 Nov 2013 AA Accounts for a medium company made up to 30 June 2013
17 May 2013 MR01 Registration of charge 041761360008
18 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
19 Nov 2012 AA Full accounts made up to 30 June 2012