Advanced company searchLink opens in new window

BEECHCLIFFE LOGISTICS LTD

Company number 08947273

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)
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Nov 2016 AP01 Appointment of Petre Dragomir as a director on 26 October 2016
02 Nov 2016 TM01 Termination of appointment of Damion Henriques as a director on 26 October 2016
02 Nov 2016 AD01 Registered office address changed from 11 Rickerscote Road Stafford ST17 9ES United Kingdom to 136 st Nicholas Avenue Gosport PO13 9RW on 2 November 2016
23 Aug 2016 AA Micro company accounts made up to 31 March 2016
22 Aug 2016 AD01 Registered office address changed from 5 Salmond Avenue Stafford ST16 3QP United Kingdom to 11 Rickerscote Road Stafford ST17 9ES on 22 August 2016
22 Aug 2016 CH01 Director's details changed for Damion Henriques on 15 August 2016
22 Apr 2016 TM01 Termination of appointment of Edward Hamilton as a director on 14 April 2016
22 Apr 2016 AP01 Appointment of Damion Henriques as a director on 14 April 2016
22 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Salmond Avenue Stafford ST16 3QP on 22 April 2016
24 Mar 2016 TM01 Termination of appointment of Paulo Torres Vinagre as a director on 17 March 2016
24 Mar 2016 AD01 Registered office address changed from 244 Lawford Road Rugby CV21 2JA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 March 2016
24 Mar 2016 AP01 Appointment of Edward Hamilton as a director on 17 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
02 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Jul 2015 AD01 Registered office address changed from 83 Green Lane Leamore Walsall WS3 2BN to 244 Lawford Road Rugby CV21 2JA on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Gary Mills as a director on 30 June 2015
07 Jul 2015 AP01 Appointment of Paulo Torres Vinagre as a director on 30 June 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
09 Oct 2014 AP01 Appointment of Gary Mills as a director on 2 October 2014
09 Oct 2014 AD01 Registered office address changed from 9 Mill House Trinity Lane Hinckley LE10 0BS United Kingdom to 83 Green Lane Leamore Walsall WS3 2BN on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Philip George as a director on 2 October 2014
09 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
09 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014
09 Apr 2014 AP01 Appointment of Philip George as a director