A5 LOGISTICS LIMITED

06800286
UNIT G FLEMING ROAD HARROWBROOK INDUSTRIAL ESTATE HINCKLEY LE10 3DU

Documents

Documents
Date Category Description Pages
22 Apr 2024 accounts Annual Accounts 11 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 10 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 11 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 11 Buy now
22 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 10 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 12 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 10 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 8 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2016 mortgage Registration of a charge 8 Buy now
11 Feb 2016 mortgage Registration of a charge 17 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
23 Oct 2015 accounts Annual Accounts 8 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 mortgage Registration of a charge 23 Buy now
23 Jan 2015 annual-return Annual Return 3 Buy now
23 Jan 2015 officers Change of particulars for director (Mr. Jason Woodley) 2 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 accounts Annual Accounts 7 Buy now
29 Jan 2014 annual-return Annual Return 3 Buy now
03 Jun 2013 accounts Annual Accounts 7 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
18 May 2011 officers Termination of appointment of secretary (Greville Secretaries Limited) 1 Buy now
18 May 2011 officers Termination of appointment of director (Colin Reddington) 1 Buy now
07 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 capital Return of Allotment of shares 4 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for corporate secretary (Greville Secretaries Limited) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mr. Jason Woodley) 2 Buy now
30 Nov 2009 officers Appointment of director (Colin James Reddington) 3 Buy now
27 Jan 2009 officers Appointment terminated director gregory flowers 1 Buy now
26 Jan 2009 officers Director appointed mr gregory james flowers 1 Buy now
26 Jan 2009 officers Appointment terminated director vikki steward 1 Buy now
26 Jan 2009 officers Secretary appointed greville secretaries LIMITED 1 Buy now
23 Jan 2009 officers Director appointed mr. Jason woodley 1 Buy now
23 Jan 2009 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
23 Jan 2009 incorporation Incorporation Company 14 Buy now