- Company Overview for BUFFALOAD LOGISTICS LIMITED (05382156)
- Filing history for BUFFALOAD LOGISTICS LIMITED (05382156)
- People for BUFFALOAD LOGISTICS LIMITED (05382156)
- Charges for BUFFALOAD LOGISTICS LIMITED (05382156)
- More for BUFFALOAD LOGISTICS LIMITED (05382156)
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) |
---|---|---|---|
01 Mar 2016 | AP01 | Appointment of Mr Michael Anthony Masters as a director on 14 January 2016 | |
26 Feb 2016 | MA | Memorandum and Articles of Association | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | SH08 | Change of share class name or designation | |
02 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
02 Oct 2015 | MR01 | Registration of charge 053821560006, created on 30 September 2015 | |
05 Aug 2015 | MR01 |
Registration of charge 053821560005, created on 24 July 2015
|
|
27 Jul 2015 | SH02 | Sub-division of shares on 9 July 2015 | |
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
11 Nov 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
21 May 2014 | AP01 | Appointment of Mr Ian David Perks as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Rodney Garnham as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Dec 2013 | CERTNM |
Company name changed taylor marketing (ely) LTD\certificate issued on 13/12/13
|
|
27 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |