Advanced company searchLink opens in new window

ALDWYCH LOGISTICS INVESTMENTS LIMITED

Company number 07379973

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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