Advanced company searchLink opens in new window

PERSHORE LOGISTICS LTD

Company number 08957729

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1