(SH08) Change of share class name or designation
filed on: 18th, July 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, July 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Kjg 100 Barbirolli Square Manchester M2 3BD. Change occurred on 2023-06-05. Company's previous address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 25th, November 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 12th, March 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2022-02-21
filed on: 12th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 24th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2021-08-23
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN. Change occurred on 2021-02-17. Company's previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 16th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 16th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Change occurred on 2016-05-10. Company's previous address: Griffin Court 201 Chapel Street Salford M3 5EQ.
filed on: 10th, May 2016
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-10
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, December 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2015-12-03 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-03 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-10
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-03: 2.00 GBP
capital
|
|
(AD01) New registered office address Griffin Court 201 Chapel Street Salford M3 5EQ. Change occurred on 2015-07-03. Company's previous address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-10
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-12-02 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-02 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU England on 2013-12-02
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 6th, November 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-10
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 21st, December 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-10
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 10th, November 2011
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, July 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 11th, July 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-10
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Clb Coopers Century House 11 St. Peter's Square Manchester M2 3DN England on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Lower House Drive Lostock Bolton Lancashire BL6 4JX on 2010-09-14
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-01-13 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-10 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-10
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2010-04-30 to 2010-06-30
filed on: 6th, May 2010
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 17th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed worsley logistics LIMITEDcertificate issued on 17/03/10
filed on: 17th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-03-05
change of name
|
|
(TM02) Termination of appointment as a secretary on 2010-02-11
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-19
filed on: 19th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 14/05/2009 from alex house 260/268 chapel street salford manchester M3 5JZ
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-14 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(17 pages)
|