ALDWYCH LOGISTICS INVESTMENTS LIMITED
Company number 07379973
- Company Overview for ALDWYCH LOGISTICS INVESTMENTS LIMITED (07379973)
- Filing history for ALDWYCH LOGISTICS INVESTMENTS LIMITED (07379973)
- People for ALDWYCH LOGISTICS INVESTMENTS LIMITED (07379973)
- More for ALDWYCH LOGISTICS INVESTMENTS LIMITED (07379973)
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) |
---|---|---|---|
23 Jun 2016 | CH04 | Secretary's details changed | |
17 Jun 2016 | CH01 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from C/O Associated British Ports Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 | |
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
20 Jul 2015 | AP04 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 | |
20 Jul 2015 | TM02 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | TM02 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
26 Mar 2014 | AP03 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary | |
20 Jan 2014 | TM02 | Termination of appointment of Elaine Richardson as a secretary | |
23 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Dec 2013 | AP03 | Appointment of Ms Elaine Richardson as a secretary | |
15 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Oct 2013 | CH03 | Secretary's details changed for Ann Rutter on 26 September 2013 | |
11 Oct 2013 | AP01 | Appointment of Mr James Nigel Shelley Cooper as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Peter Jones as a director | |
09 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
19 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AP01 | Appointment of Mr George Sebastian Matthew Bull as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Zafar Khan as a director | |
20 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
01 Sep 2011 | CH03 | Secretary's details changed for Ann Marie Rutter on 1 August 2011 |