(CH01) On Wednesday 6th September 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Tomlinson Way Middlesbrough TS3 9JX England to 3 Navigation Street Leicester LE1 3UR on Monday 23rd January 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th April 2022.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed keldholme logistics LTDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Favell Road Rotherham S65 3PU United Kingdom to 7 Tomlinson Way Middlesbrough TS3 9JX on Monday 11th April 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 9th December 2020.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th December 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 4 Favell Road Rotherham S65 3PU on Wednesday 2nd September 2020
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th August 2020.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 7th August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 21st April 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st April 2020.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Rochdale Old Road Bury BL9 7LQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on Monday 20th January 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th November 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Dryden Street Bootle L20 4RU England to 2 Rochdale Old Road Bury BL9 7LQ on Friday 6th December 2019
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd May 2019.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28a Albert Road Parkgate Rotherham S62 6AU United Kingdom to 70 Dryden Street Bootle L20 4RU on Friday 14th June 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 26th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th September 2018.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Poulton Street Ashton-on-Ribble Preston PR2 2SA England to 28a Albert Road Parkgate Rotherham S62 6AU on Tuesday 19th June 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Poulton Street Ashton-on-Ribble Preston PR2 2SA on Thursday 8th February 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th November 2017.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 28th November 2017
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th April 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2017.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Aldborough Grove Hull HU9 3PX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Friday 2nd June 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 29 Aldborough Grove Hull HU9 3PX on Thursday 3rd November 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th October 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
(AP01) New director appointment on Wednesday 11th May 2016.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 11th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Mount Skip Lane Little Houlton Manchester M38 9WR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Monday 23rd May 2016
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 162 Stand Lane Radcliffe Manchester M26 1GS to 20 Mount Skip Lane Little Houlton Manchester M38 9WR on Wednesday 10th June 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(AP01) New director appointment on Tuesday 14th April 2015.
filed on: 22nd, April 2015
| officers
|
|
(TM01) Director appointment termination date: Tuesday 14th April 2015
filed on: 22nd, April 2015
| officers
|
|
(AD01) Registered office address changed from 12 Caroline Place Harlington Hayes UB3 5AF United Kingdom to 162 Stand Lane Radcliffe Manchester M26 1GS on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| address
|
|
(AP01) New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 18th June 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(38 pages)
|