- Company Overview for A5 LOGISTICS LIMITED (06800286)
- Filing history for A5 LOGISTICS LIMITED (06800286)
- People for A5 LOGISTICS LIMITED (06800286)
- Charges for A5 LOGISTICS LIMITED (06800286)
- More for A5 LOGISTICS LIMITED (06800286)
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
|
|
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
|
|
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
|
|
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 |