Advanced company searchLink opens in new window

A5 LOGISTICS LIMITED

Company number 06800286

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)
26 May 2015 MR01 Registration of charge 068002860001, created on 22 May 2015
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
23 Jan 2015 CH01 Director's details changed for Mr. Jason Woodley on 1 February 2014
11 Aug 2014 AD01 Registered office address changed from 17a Whitacre Road Nuneaton Warwickshire CV11 6BY to 15 Whitacre Road Nuneaton Warwickshire CV11 6BY on 11 August 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
03 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
12 Sep 2011 AD01 Registered office address changed from 24 Bluebell Close Hartshill Nuneaton Warwickshire CV10 0AU on 12 September 2011
18 May 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 January 2011
18 May 2011 TM02 Termination of appointment of Greville Secretaries Limited as a secretary
18 May 2011 TM01 Termination of appointment of Colin Reddington as a director
07 Mar 2011 AD01 Registered office address changed from 106 Pallett Drive, St. Nicholas Park, Nuneaton, Warwickshire CV11 6HD on 7 March 2011
21 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 2
08 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
08 Feb 2010 CH04 Secretary's details changed for Greville Secretaries Limited on 2 October 2009
08 Feb 2010 CH01 Director's details changed for Mr. Jason Woodley on 2 October 2009
30 Nov 2009 AP01 Appointment of Colin James Reddington as a director
27 Jan 2009 288b Appointment terminated director gregory flowers
26 Jan 2009 288a Director appointed mr gregory james flowers
26 Jan 2009 288b Appointment terminated director vikki steward