RHENUS WAREHOUSING SOLUTIONS UK LTD - LUTTERWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Gary Allan Hollington. Appointment date: 2023-11-14. 2023-11-14 View Report
Accounts. Accounts type group. 2023-09-14 View Report
Officers. Termination date: 2023-05-22. Officer name: Andreas Plikat. 2023-08-10 View Report
Confirmation statement. Statement with updates. 2023-05-01 View Report
Accounts. Accounts type group. 2022-09-14 View Report
Confirmation statement. Statement with updates. 2022-03-31 View Report
Officers. Officer name: Mr David John Williams. Appointment date: 2021-09-30. 2021-10-01 View Report
Officers. Officer name: Richard Kennerley. Termination date: 2021-09-30. 2021-10-01 View Report
Accounts. Accounts type group. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-05-03 View Report
Address. Change date: 2021-04-13. New address: Plot 5120 Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR. Old address: Rhenus Logistics Liverpool Road Eccles Manchester M30 7RF England. 2021-04-13 View Report
Accounts. Accounts type group. 2020-09-21 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Officers. Termination date: 2019-11-30. Officer name: Mark Webb. 2019-12-03 View Report
Persons with significant control. Cessation date: 2019-11-30. Psc name: Mark Webb. 2019-12-03 View Report
Resolution. Description: Resolutions. 2019-07-25 View Report
Change of name. Change of name notice. 2019-07-25 View Report
Officers. Officer name: Adrian Michael Goodman. Termination date: 2019-06-28. 2019-07-10 View Report
Accounts. Accounts type group. 2019-07-02 View Report
Accounts. Change account reference date company. 2019-04-18 View Report
Confirmation statement. Statement with updates. 2019-04-05 View Report
Resolution. Description: Resolutions. 2019-01-18 View Report
Officers. Change date: 2019-01-03. Officer name: Mr Richard Kennerley. 2019-01-16 View Report
Persons with significant control. Notification date: 2019-01-03. Psc name: Rhenus Beteiligungen International Gmbh. 2019-01-09 View Report
Persons with significant control. Cessation date: 2019-01-03. Psc name: Graham John Copley. 2019-01-09 View Report
Address. New address: Rhenus Logistics Liverpool Road Eccles Manchester M30 7RF. Change date: 2019-01-09. Old address: C/O Cml Limited Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR. 2019-01-09 View Report
Officers. Officer name: Mrs Kerry Delaney. Appointment date: 2019-01-03. 2019-01-09 View Report
Officers. Appointment date: 2019-01-03. Officer name: Mr Richard Kennerley. 2019-01-09 View Report
Officers. Officer name: Andreas Plikat. Appointment date: 2019-01-03. 2019-01-09 View Report
Officers. Officer name: Rachel Louise Copley. Termination date: 2019-01-03. 2019-01-09 View Report
Officers. Termination date: 2019-01-03. Officer name: Graham John Copley. 2019-01-09 View Report
Mortgage. Charge number: 1. 2018-12-06 View Report
Accounts. Accounts type group. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-04-13 View Report
Officers. Appointment date: 2018-02-02. Officer name: Mr Adrian Michael Goodman. 2018-02-08 View Report
Accounts. Accounts type group. 2017-06-29 View Report
Capital. Capital name of class of shares. 2017-06-20 View Report
Resolution. Description: Resolutions. 2017-06-16 View Report
Officers. Termination date: 2017-04-26. Officer name: Darren Marsh. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Officers. Change date: 2016-05-24. Officer name: Mr Mark Webb. 2016-06-13 View Report
Officers. Appointment date: 2016-05-24. Officer name: Mr Darren Marsh. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type group. 2015-12-23 View Report
Accounts. Change account reference date company current extended. 2015-12-15 View Report
Capital. Capital cancellation shares. 2015-07-13 View Report
Mortgage. Charge number: 061786900003. Charge creation date: 2015-07-07. 2015-07-13 View Report
Capital. Capital cancellation shares. 2015-06-24 View Report
Resolution. Description: Resolutions. 2015-05-19 View Report
Capital. Capital return purchase own shares. 2015-05-19 View Report