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)
11 May 2017 AP01 Appointment of Farhad Joolaee as a director on 4 May 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 31 March 2016
28 Sep 2016 AP01 Appointment of Andrew Hogg as a director on 21 September 2016
28 Sep 2016 AD01 Registered office address changed from 7 Pytchley Close Luton LU2 7YS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Luke Dransfield as a director on 21 September 2016
01 Apr 2016 AD01 Registered office address changed from 25 Junction Road Mildenhall Bury St Edmunds IP28 7BZ United Kingdom to 7 Pytchley Close Luton LU2 7YS on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Bobbie Comer as a director on 24 March 2016
01 Apr 2016 AP01 Appointment of Luke Dransfield as a director on 24 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 May 2015 CH01 Director's details changed for Bobbie Comer on 7 May 2015
12 May 2015 AP01 Appointment of Bobbie Comer as a director on 7 May 2015
12 May 2015 AD01 Registered office address changed from 34 Gurney Street Cannington Bridgwater Somerset TA5 2HW to 25 Junction Road Mildenhall Bury St Edmunds IP28 7BZ on 12 May 2015
12 May 2015 TM01 Termination of appointment of Daniel Salvage as a director on 7 May 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
16 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014
16 Apr 2014 AP01 Appointment of Daniel Salvage as a director
16 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1