- Company Overview for ON LOGISTICS LIMITED (05109086)
- Filing history for ON LOGISTICS LIMITED (05109086)
- People for ON LOGISTICS LIMITED (05109086)
- Charges for ON LOGISTICS LIMITED (05109086)
- More for ON LOGISTICS LIMITED (05109086)
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
|
|
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
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
|
|
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
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
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
|
|
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
|
|
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 |