- Company Overview for BIRCOTES LOGISTICS LTD (09327116)
- Filing history for BIRCOTES LOGISTICS LTD (09327116)
- People for BIRCOTES LOGISTICS LTD (09327116)
- More for BIRCOTES LOGISTICS LTD (09327116)
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) |
---|---|---|---|
15 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Apr 2024 | AD01 | Registered office address changed from 5 Smyth End Aylesbury HP22 0AS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 April 2024 | |
10 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
10 Apr 2024 | PSC07 | Cessation of David Mercer as a person with significant control on 15 March 2024 | |
10 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of David Mercer as a director on 15 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
17 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
16 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
05 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 17 Harmans Drive East Grinstead RH19 3XY United Kingdom to 5 Smyth End Aylesbury HP22 0AS on 16 February 2021 | |
16 Feb 2021 | AP01 | Appointment of Mr David Mercer as a director on 2 February 2021 | |
16 Feb 2021 | PSC01 | Notification of David Mercer as a person with significant control on 2 February 2021 | |
15 Feb 2021 | PSC07 | Cessation of Jonathan Robert Morgan as a person with significant control on 2 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Jonathan Robert Morgan as a director on 2 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
22 Oct 2020 | AD01 | Registered office address changed from 20 Walton Close Swadlincote DE11 9SH United Kingdom to 17 Harmans Drive East Grinstead RH19 3XY on 22 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Jonathan Morgan as a person with significant control on 1 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Christopher Elton as a person with significant control on 1 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Christopher Elton as a director on 1 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Jonathan Morgan as a director on 1 October 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 29 Hope Street Newton-Le-Willows WA12 9RQ United Kingdom to 20 Walton Close Swadlincote DE11 9SH on 15 January 2020 |