Advanced company searchLink opens in new window

HUMBER DISTRIBUTION & LOGISTICS LTD

Company number 10776261

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)
01 Mar 2024 AA Unaudited abridged accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
27 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
23 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
06 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
18 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
14 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
29 May 2018 CH01 Director's details changed for Mr Marek Eron on 3 May 2018
29 May 2018 PSC04 Change of details for Mr Marek Eron as a person with significant control on 3 May 2018
11 Jan 2018 TM01 Termination of appointment of Krzysztof Marschall as a director on 1 January 2018
09 Oct 2017 AD01 Registered office address changed from Marlfeet House Valletta Street Kingston upon Hull HU9 5NP to Marfleet House Valletta Street Hull HU9 5NP on 9 October 2017
02 Oct 2017 TM02 Termination of appointment of Ellen Walker as a secretary on 29 September 2017
18 Jul 2017 CH01 Director's details changed for Mr Kris Marschall on 2 July 2017
18 Jul 2017 AP01 Appointment of Mr Krzysztof Marschall as a director on 18 July 2017
17 Jul 2017 TM01 Termination of appointment of Kris Marschall as a director on 3 July 2017
14 Jul 2017 AD01 Registered office address changed from 427B Hurcott Road Kidderminster DY10 2QQ England to Marlfeet House Valletta Street Kingston upon Hull HU9 5NP on 14 July 2017
07 Jul 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr marek eron
22 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-21
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 07/07/17 as it was factually inaccurate.