- Company Overview for KNOTTINGLEY LOGISTICS LTD (08950318)
- Filing history for KNOTTINGLEY LOGISTICS LTD (08950318)
- People for KNOTTINGLEY LOGISTICS LTD (08950318)
- More for KNOTTINGLEY LOGISTICS LTD (08950318)
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
|
|
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
|
|
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
|