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)
13 Feb 2018 AP01 Appointment of Mr Stephen Walker as a director on 5 January 2018
13 Feb 2018 AD01 Registered office address changed from 46 Blemont Avenue Bickershaw Wigan WN2 4AG United Kingdom to 40 Whinney Banks Road Middlesbrough TS5 4JB on 13 February 2018
13 Feb 2018 PSC01 Notification of Stephen Walker as a person with significant control on 5 January 2018
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
24 Feb 2017 CH01 Director's details changed for Keith Chapman on 17 February 2017
24 Feb 2017 AD01 Registered office address changed from 6 Belmont Avenue Bickershaw Wigan WN2 4AQ United Kingdom to 46 Blemont Avenue Bickershaw Wigan WN2 4AG on 24 February 2017
14 Feb 2017 AP01 Appointment of Keith Chapman as a director on 7 February 2017
14 Feb 2017 TM01 Termination of appointment of Richard Michael Gerrard as a director on 7 February 2017
14 Feb 2017 AD01 Registered office address changed from 257 New Chester Port Sunlight Wirral CH62 4RE United Kingdom to 6 Belmont Avenue Bickershaw Wigan WN2 4AQ on 14 February 2017
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
08 Dec 2016 AD01 Registered office address changed from 257 Newchester Road Aortsunlight Wirral CH62 4RE United Kingdom to 257 New Chester Port Sunlight Wirral CH62 4RE on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Richard Michael Gerrard on 25 November 2016
02 Dec 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 257 Newchester Road Aortsunlight Wirral CH62 4RE on 2 December 2016
02 Dec 2016 AP01 Appointment of Richard Michael Gerrard as a director on 25 November 2016
02 Dec 2016 TM01 Termination of appointment of Paul Stefani as a director on 25 November 2016
10 Aug 2016 AD01 Registered office address changed from 74 the Downs Harlow CM20 3RF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 August 2016
10 Aug 2016 AP01 Appointment of Paul Stefani as a director on 3 August 2016
10 Aug 2016 TM01 Termination of appointment of Andrius Gataveckas as a director on 3 August 2016
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
11 Jun 2015 AP01 Appointment of Andrius Gataveckas as a director on 5 June 2015
11 Jun 2015 AD01 Registered office address changed from 14 Sandringham Close Calow Chesterfield S44 5TY to 74 the Downs Harlow CM20 3RF on 11 June 2015
11 Jun 2015 TM01 Termination of appointment of Philip Owens as a director on 5 June 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1