Advanced company searchLink opens in new window

CENTRAL HUB LOGISTICS LIMITED

Company number 06080193

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)
18 Aug 2015 CH01 Director's details changed for Mrs Diane Bridgen on 18 August 2015
02 Apr 2015 MR04 Satisfaction of charge 060801930002 in full
25 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 120
18 Feb 2015 TM01 Termination of appointment of Alan Thomas Giles as a director on 20 January 2015
15 Jan 2015 CH01 Director's details changed for Mrs Diane Bridgen on 15 January 2015
15 Jan 2015 CH01 Director's details changed for Mr Stephen Bridgen on 15 January 2015
11 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2014
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Nov 2014 MR04 Satisfaction of charge 1 in full
21 Oct 2014 MR01 Registration of charge 060801930003, created on 21 October 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create 400 ord a 400 ord b and 200 redeemable pref shares share cp remained 1000 at £1 per share/deed 08/10/2014
18 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100

Statement of capital on 2014-12-11
  • GBP 120
  • ANNOTATION Clarification a second filing AR01 was registered on 11/12/14.
18 Feb 2014 AD01 Registered office address changed from , 30 Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, England on 18 February 2014
18 Feb 2014 AD01 Registered office address changed from , 28 Armstrong, Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, United Kingdom on 18 February 2014
26 Nov 2013 AP01 Appointment of Mr Alan Thomas Giles as a director
21 Aug 2013 MR01 Registration of charge 060801930002
07 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 120
18 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of redeemable preference shares 28/06/2013
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2013 AP03 Appointment of Mr Richard Trevor Bailey as a secretary
01 Jul 2013 TM02 Termination of appointment of Diane Bridgen as a secretary
16 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders