Advanced company searchLink opens in new window

ON LOGISTICS LIMITED

Company number 05109086

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)
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Nov 2018 AP01 Appointment of Mr Dean Bennett as a director on 22 June 2018
09 Nov 2018 AP01 Appointment of Mr Richard Jeremy Chaplin as a director on 22 June 2018
09 Jul 2018 MR01 Registration of charge 051090860005, created on 28 June 2018
30 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jan 2018 MR01 Registration of charge 051090860003, created on 13 January 2018
15 Jan 2018 MR01 Registration of charge 051090860004, created on 13 January 2018
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 319
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 301
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
22 Jun 2016 AD01 Registered office address changed from Unit 13 Drayton Manor Business Park, Coleshill Road Fazeley, Tamworth Staffordshire B78 3XN to Units 46-48 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3XN on 22 June 2016
23 Jan 2016 AP01 Appointment of Lord Digby Marritt Jones as a director on 8 December 2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 200
14 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
07 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
14 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2