- Company Overview for HICKS LOGISTICS LTD (04176136)
- Filing history for HICKS LOGISTICS LTD (04176136)
- People for HICKS LOGISTICS LTD (04176136)
- Charges for HICKS LOGISTICS LTD (04176136)
- More for HICKS LOGISTICS LTD (04176136)
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
|
|
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
|
|
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
|
|
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 |