Advanced company searchLink opens in new window

CASPER LOGISTICS LIMITED

Company number 06855411

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)
07 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
07 Apr 2015 TM01 Termination of appointment of Kevin Shakesheff as a director on 11 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
07 Apr 2014 TM01 Termination of appointment of Kenneth Todd as a director
16 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
30 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 May 2012
18 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mrs Diane Elizabeth Irving as a director
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Aug 2011 AP01 Appointment of Mr Michael Shakesheff as a director
24 Aug 2011 TM01 Termination of appointment of Helen Foulds as a director
11 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Nov 2010 AP01 Appointment of Mrs Helen Carrie Foulds as a director
08 Nov 2010 AP01 Appointment of Mr Kenneth David Todd as a director
03 Nov 2010 AP03 Appointment of Mr James Grahame Longhorn as a secretary
24 Aug 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
13 Aug 2010 TM01 Termination of appointment of Paul Bramley as a director
14 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Paul Bramley on 18 March 2010
14 Apr 2010 CH01 Director's details changed for Kevin Shakesheff on 18 March 2010
16 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2