BRIGHTWALTON LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08977288
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 21 days

SUMMARY

BRIGHTWALTON LOGISTICS LTD is an dissolved private limited company with number 08977288. It was incorporated 10 years, 1 month, 19 days ago, on 03 April 2014 and it was dissolved 9 months, 21 days ago, on 01 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-22

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-12-22

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 33 Forest Lane Walsall WS2 7AA United Kingdom

Change date: 2022-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-04

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-04

Psc name: Balwinder Singh

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balwinder Singh

Termination date: 2022-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: 33 Forest Lane Walsall WS2 7AA

Old address: 3 Goodwood Close Northwich CW8 4SY United Kingdom

Change date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-05

Psc name: Balwinder Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andy Kalitski

Cessation date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Mr Balwinder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Kalitski

Termination date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

New address: 3 Goodwood Close Northwich CW8 4SY

Old address: 8 Paderborn Court Bolton BL1 4TX United Kingdom

Change date: 2021-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-22

Psc name: Andy Kalitski

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-22

Psc name: Richard Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Kalitski

Appointment date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-22

Officer name: Richard Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 8 Paderborn Court Bolton BL1 4TX

Old address: 24 Hamilton Close Warrington WA4 1GP United Kingdom

Change date: 2020-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-25

Psc name: Richard Cameron

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Lee Martin

Cessation date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr Richard Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lee Martin

Termination date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: 24 Hamilton Close Warrington WA4 1GP

Old address: 21 Garston Crescent Newton-Le-Willows WA12 8NR England

Change date: 2020-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Martin

Notification date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lukasz Marek Kudranski

Cessation date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lee Martin

Appointment date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Marek Kudranski

Termination date: 2020-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Katrina Byrne

Cessation date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Samantha Katrina Byrne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: 20 Fir Close Mundford Thetford IP26 5EE United Kingdom

New address: 21 Garston Crescent Newton-Le-Willows WA12 8NR

Change date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lukasz Marek Kudranski

Notification date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr Lukasz Marek Kudranski

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Old address: 2 Greenbanks Dartford DA1 1NU United Kingdom

New address: 20 Fir Close Mundford Thetford IP26 5EE

Change date: 2019-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Charman

Cessation date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charman

Termination date: 2019-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-14

Psc name: Samantha Katrina Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Miss Samantha Katrina Byrne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

New address: 2 Greenbanks Dartford DA1 1NU

Old address: 4 Thicket Drive Maltby Rotherham S66 7LB United Kingdom

Change date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-15

Psc name: John Charman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Gary Baker

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr John Charman

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Baker

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Baker

Notification date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Gary Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-06-26

New address: 4 Thicket Drive Maltby Rotherham S66 7LB

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Robson

Termination date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Douglas Robson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Michael Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2016-12-07

Old address: 3 Eaton Place Larkfield Aylesford ME20 7GF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: 7 Eastgate Peterborough PE1 5BS United Kingdom

New address: 3 Eaton Place Larkfield Aylesford ME20 7GF

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Watson

Appointment date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benas Moizichas

Termination date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Wardle

Termination date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Benas Moizichas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 7 Eastgate Peterborough PE1 5BS

Old address: 60 Park Drive Campsall Doncaster DN6 9NP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 38 Bakerdale Road Nottingham NG3 7GH United Kingdom

New address: 60 Park Drive Campsall Doncaster DN6 9NP

Change date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chambers

Termination date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Ryan Wardle

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carlisle

Termination date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: 38 Bakerdale Road Nottingham NG3 7GH

Old address: 54 Circular Road East Liverpool L11 1BU

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Michael Chambers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Carlisle

Appointment date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2015-03-26

New address: 54 Circular Road East Liverpool L11 1BU

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Moffatt

Termination date: 2015-03-20

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Edghill

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Moffatt

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 24 Townsend Road Seaton Devon EX12 2BD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-05-08

Documents

View document PDF


Some Companies

78 SUTHERLAND AVENUE TENANTS LIMITED

205 CRESCENT ROAD,NEW BARNET,EN4 8SB

Number:06278259
Status:ACTIVE
Category:Private Limited Company

FRAVELLS LIMITED

SUNDIAL HOUSE HIGH STREET,WOKING,GU21 4SU

Number:11755526
Status:ACTIVE
Category:Private Limited Company

MILCOT ENGINEERING SERVICES LIMITED

11 CENTRAL AVENUE,BEVERLEY,HU17 8LH

Number:03716663
Status:ACTIVE
Category:Private Limited Company

ONE SIGNS LIMITED

CASTLE COURT DUKE STREET,NOTTINGHAM,NG7 7JN

Number:06740627
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 845 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL023857
Status:ACTIVE
Category:Limited Partnership

THE NUMBER ONE FOOD COMPANY LIMITED

35 THE CRESCENT,WESTON-SUPER-MARE,BS22 9SR

Number:07139645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source