Advanced company searchLink opens in new window

A M LOGISTICS & WAREHOUSING SOUTHERN LTD

Company number 08825233

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)
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
09 Jan 2023 MR01 Registration of charge 088252330001, created on 5 January 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
05 Jan 2023 PSC05 Change of details for Marshall's Corporation Limited as a person with significant control on 13 May 2022
05 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
02 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 30 April 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
06 Jan 2022 PSC05 Change of details for Marshall's Corporation Limited as a person with significant control on 1 January 2022
23 Nov 2021 PSC05 Change of details for Marshall's Corporation Limited as a person with significant control on 29 October 2021
22 Nov 2021 PSC02 Notification of Marshall's Corporation Limited as a person with significant control on 29 October 2021
22 Nov 2021 PSC07 Cessation of Keith Alan Flack as a person with significant control on 29 October 2021
22 Nov 2021 PSC07 Cessation of Angela Brenda Flack as a person with significant control on 29 October 2021
22 Nov 2021 AP01 Appointment of Mr Rhys Warren Marshall as a director on 29 October 2021
22 Nov 2021 AP01 Appointment of Mr Danny Thomas Marshall as a director on 29 October 2021
22 Nov 2021 AP01 Appointment of Mr Wayne Michael Marshall as a director on 29 October 2021
22 Nov 2021 AP01 Appointment of Mr Wayne Thomas Marshall as a director on 29 October 2021
22 Nov 2021 TM01 Termination of appointment of Keith Alan Flack as a director on 29 October 2021
22 Nov 2021 TM01 Termination of appointment of Angela Brenda Flack as a director on 29 October 2021
22 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 SH10 Particulars of variation of rights attached to shares
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 1,000
16 Jun 2021 AA Micro company accounts made up to 31 December 2020