Advanced company searchLink opens in new window

BIRCOTES LOGISTICS LTD

Company number 09327116

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)
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