- Company Overview for WYNWOOD LOGISTICS LTD (11787019)
- Filing history for WYNWOOD LOGISTICS LTD (11787019)
- People for WYNWOOD LOGISTICS LTD (11787019)
- More for WYNWOOD LOGISTICS LTD (11787019)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mrs Natasha Janet Baptie as a person with significant control on 6 April 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
01 Feb 2023 | PSC01 | Notification of Jamie Keith Baptie as a person with significant control on 6 April 2022 | |
01 Feb 2023 | CH01 | Director's details changed for Miss Natasha Janet Todd on 12 July 2022 | |
01 Feb 2023 | PSC04 | Change of details for Miss Natasha Janet Todd as a person with significant control on 12 July 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Hobby Hall Farm Copt Oak Road Markfield LE67 9PJ England to Telford Way Stephenson Industrial Estate Coalville LE67 3HE on 7 October 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Oct 2020 | PSC04 | Change of details for Ms Natasha Todd as a person with significant control on 18 September 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 32 Burgin Road Anstey Leicester LE7 7FA England to Hobby Hall Farm Copt Oak Road Markfield LE67 9PJ on 9 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Ms Natasha Todd on 18 September 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Jamie Baptie as a director on 1 September 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
28 May 2019 | AD01 | Registered office address changed from Pallex House Victoria Road Ellistown Coalville LE67 1FH England to 32 Burgin Road Anstey Leicester LE7 7FA on 28 May 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 73 Priest Meadow Fleckney Leicester LE8 8TZ United Kingdom to Pallex House Victoria Road Ellistown Coalville LE67 1FH on 21 March 2019 | |
24 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-24
|