Advanced company searchLink opens in new window

DUNFORDBRIDGE LOGISTICS LTD

Company number 08978858

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)
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
16 Nov 2015 AP01 Appointment of Andrew Henry as a director on 29 October 2015
16 Nov 2015 TM01 Termination of appointment of Christopher Wharfe as a director on 29 October 2015
16 Nov 2015 AD01 Registered office address changed from 28 Bruce Crescent Wingate Durham TS28 5JJ United Kingdom to 26 Kingsbury Close Bury BL8 1WB on 16 November 2015
22 Jun 2015 AD01 Registered office address changed from 26 Fifth Avenue Chester Le Street DH2 2ED to 28 Bruce Crescent Wingate Durham TS28 5JJ on 22 June 2015
22 Jun 2015 CH01 Director's details changed for Christopher Wharfe on 11 June 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
16 Jan 2015 AP01 Appointment of Christopher Wharfe as a director on 14 January 2015
16 Jan 2015 TM01 Termination of appointment of Keith Daniel Berry as a director on 14 January 2015
16 Jan 2015 AD01 Registered office address changed from 54 Station Road Kennett Newmarket CB8 7QD United Kingdom to 26 Fifth Avenue Chester Le Street DH2 2ED on 16 January 2015
04 Dec 2014 AP01 Appointment of Keith Daniel Berry as a director on 28 November 2014
04 Dec 2014 TM01 Termination of appointment of Piotr Lanski as a director on 28 November 2014
04 Dec 2014 AD01 Registered office address changed from 3 Nimrod Close Northolt UB5 6JX United Kingdom to 54 Station Road Kennett Newmarket CB8 7QD on 4 December 2014
30 Jun 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 June 2014
30 Jun 2014 AP01 Appointment of Piotr Lanski as a director
30 Jun 2014 TM01 Termination of appointment of Terence Dunne as a director
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 1