- Company Overview for A MCDONALD LOGISTICS LIMITED (09442203)
- Filing history for A MCDONALD LOGISTICS LIMITED (09442203)
- People for A MCDONALD LOGISTICS LIMITED (09442203)
- Charges for A MCDONALD LOGISTICS LIMITED (09442203)
- More for A MCDONALD LOGISTICS LIMITED (09442203)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
07 Mar 2023 | PSC04 | Change of details for Mr Alistair Mcdonald as a person with significant control on 7 March 2023 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
09 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2021 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 |
Confirmation statement made on 1 March 2021 with updates
|
|
15 Dec 2020 | TM01 | Termination of appointment of Samantha Lee Brown as a director on 1 December 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Samantha Lee Brown on 24 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Samantha Lee Brown as a director on 24 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Alistair Mcdonald on 5 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Office 2a Red Car and Leisure Community Heart Ridley Street Redcar Cleveland TS10 1TD England to Unit 303, the Innovation Centre Vienna Court, Kirkleatham Business Park Redcar Cleveland TS10 5SH on 22 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
14 Apr 2015 | AD01 | Registered office address changed from 1 Thornthwaite Close Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2FW United Kingdom to Office 2a Red Car and Leisure Community Heart Ridley Street Redcar Cleveland TS10 1TD on 14 April 2015 |