- Company Overview for PERSHORE LOGISTICS LTD (08957729)
- Filing history for PERSHORE LOGISTICS LTD (08957729)
- People for PERSHORE LOGISTICS LTD (08957729)
- More for PERSHORE LOGISTICS LTD (08957729)
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) |
---|---|---|---|
04 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN on 4 December 2017 | |
04 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 6 October 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
18 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 8 Haverty Precinct Newton-Le-Willows WA12 8QZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of John Mccarthy as a director on 14 March 2017 | |
18 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
11 Feb 2016 | TM01 | Termination of appointment of Kenneth Alley as a director on 4 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 15 Cranleigh Gardens Bridgwater TA6 5JR to 8 Haverty Precinct Newton-Le-Willows WA12 8QZ on 11 February 2016 | |
11 Feb 2016 | AP01 | Appointment of John Mccarthy as a director on 4 February 2016 | |
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
17 Mar 2015 | AD01 | Registered office address changed from 12 Tower Court Haverhill CB9 9DD United Kingdom to 15 Cranleigh Gardens Bridgwater TA6 5JR on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Kenneth Alley as a director on 11 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Andrew Walsh as a director on 11 March 2015 | |
29 Oct 2014 | AD01 | Registered office address changed from 76 Highfield Tower Hill Rise Road Romford Essex RM5 3DQ United Kingdom to 12 Tower Court Haverhill CB9 9DD on 29 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Andrew Walsh as a director on 15 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Kenneth Edwards as a director on 15 October 2014 | |
22 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
22 May 2014 | AP01 | Appointment of Kenneth Edwards as a director | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|