Advanced company searchLink opens in new window

A MCDONALD LOGISTICS LIMITED

Company number 09442203

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 09/09/21
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
  • GBP 1
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