Advanced company searchLink opens in new window

ALDERCAR LOGISTICS LTD

Company number 08995234

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)
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
19 Mar 2024 AD01 Registered office address changed from 92 Roman Way Newport NP18 3EQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 March 2024
19 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
19 Mar 2024 PSC07 Cessation of James Murray as a person with significant control on 14 March 2024
19 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of James Murray as a director on 14 March 2024
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
26 Nov 2022 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
04 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
16 Jun 2020 AD01 Registered office address changed from 25 Barker Way Liverpool L6 5LG United Kingdom to 92 Roman Way Newport NP18 3EQ on 16 June 2020
16 Jun 2020 PSC01 Notification of James Murray as a person with significant control on 28 May 2020
16 Jun 2020 PSC07 Cessation of Stephen O'reilly as a person with significant control on 28 May 2020
16 Jun 2020 AP01 Appointment of Mr James Murray as a director on 28 May 2020
16 Jun 2020 TM01 Termination of appointment of Stephen O'reilly as a director on 28 May 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
03 Jan 2020 AD01 Registered office address changed from 11 Whitelea Drive Stockport SK3 8PF England to 25 Barker Way Liverpool L6 5LG on 3 January 2020
03 Jan 2020 PSC01 Notification of Stephen O'reilly as a person with significant control on 9 December 2019
03 Jan 2020 PSC07 Cessation of Antony Mark Sharples as a person with significant control on 9 December 2019
03 Jan 2020 AP01 Appointment of Mr Stephen O'reilly as a director on 9 December 2019
03 Jan 2020 TM01 Termination of appointment of Antony Mark Sharples as a director on 9 December 2019
05 Dec 2019 AA Micro company accounts made up to 30 April 2019