BROMSGROVE LOGISTICS LIMITED - BROMSGROVE


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

Description Filing date
Mortgage. Charge number: 068388880002. Charge creation date: 2023-12-22. 2024-01-04 View Report
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-03-10 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Officers. Change date: 2020-11-14. Officer name: Mr Paul Michael Brewer. 2020-11-20 View Report
Persons with significant control. Change date: 2020-11-14. Psc name: Mr Paul Michael Brewer. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Persons with significant control. Psc name: Mr Paul Michael Brewer. Change date: 2018-03-16. 2018-03-16 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Address. New address: Unit 9 Alfred Court Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD. Old address: Unit D1 Swallow Court, Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4FE England. Change date: 2016-09-20. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Officers. Officer name: Mr Paul Michael Brewer. Change date: 2015-09-01. 2015-09-24 View Report
Address. New address: Unit D1 Swallow Court, Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4FE. Change date: 2015-09-24. Old address: 13 Lincoln Close Bromsgrove Worcestershire B61 8SE. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-12-03 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report
Officers. Officer name: Paul Michael Brewer. Change date: 2010-03-01. 2010-06-04 View Report
Address. Change date: 2010-04-20. Old address: 6 Kings Court Rock Hill Bromsgrove Worcestershire B61 7LP. 2010-04-20 View Report
Address. Description: Registered office changed on 29/04/2009 from 10 hanover street bromsgrove worcestershire B61 7JH. 2009-04-29 View Report
Officers. Description: Appointment terminated director graham brickstock. 2009-03-18 View Report
Officers. Description: Appointment terminated secretary wendy brickstock. 2009-03-18 View Report
Officers. Description: Director appointed paul michael brewer. 2009-03-18 View Report
Incorporation. Incorporation company. 2009-03-06 View Report