Advanced company searchLink opens in new window

KNOTTINGLEY LOGISTICS LTD

Company number 08950318

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)
09 Aug 2018 AD01 Registered office address changed from 184 Strathdon Drive London SW17 0PU England to 2 Roysten Gardens St Helens WA9 1RJ on 9 August 2018
09 Aug 2018 PSC01 Notification of Arron Martinez as a person with significant control on 1 August 2018
09 Aug 2018 TM01 Termination of appointment of Jonatan Martinez Segura as a director on 1 August 2018
09 Aug 2018 AP01 Appointment of Mr Arron Martinez as a director on 1 August 2018
12 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 18 May 2018
11 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 18 May 2018
11 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
11 Jun 2018 AP01 Appointment of Mr Jonatan Martinez Segura as a director on 18 May 2018
11 Jun 2018 TM01 Termination of appointment of Darren Montford as a director on 5 April 2018
11 Jun 2018 PSC01 Notification of Jonatan Martinez Segura as a person with significant control on 18 May 2018
11 Jun 2018 AD01 Registered office address changed from 71 Tram Street Flatbridge Wigan WN2 5JG England to 184 Strathdon Drive London SW17 0PU on 11 June 2018
11 Jun 2018 PSC07 Cessation of Darren Montford as a person with significant control on 5 April 2018
11 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
09 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 November 2017
08 Feb 2018 PSC01 Notification of Darren Montford as a person with significant control on 30 November 2017
08 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Tram Street Flatbridge Wigan WN2 5JG on 8 February 2018
08 Feb 2018 AP01 Appointment of Mr Darren Montford as a director on 30 November 2017
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 30 November 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jun 2017 TM01 Termination of appointment of Farhad Joolaee as a director on 22 June 2017
27 Jun 2017 AD01 Registered office address changed from 35 Ruskin Road Southsea PO4 8RQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 June 2017
27 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 June 2017
11 May 2017 TM01 Termination of appointment of Andrew Hogg as a director on 5 April 2017
11 May 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Ruskin Road Southsea PO4 8RQ on 11 May 2017