ATHERFIELD LOGISTICS LTD - BRAINTREE


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

Description Filing date
Officers. Appointment date: 2019-06-27. Officer name: Mr Terry Dunne. 2019-12-12 View Report
Persons with significant control. Psc name: Terry Dunne. Notification date: 2019-06-27. 2019-12-12 View Report
Officers. Termination date: 2019-06-27. Officer name: Gary Lancaster. 2019-12-12 View Report
Address. Change date: 2019-12-12. New address: 7 Limewood Way Seacroft Leeds LS14 1AB. Old address: 51 Crown Meadow Braintree CM7 9EX United Kingdom. 2019-12-12 View Report
Persons with significant control. Psc name: Gary Lancaster. Cessation date: 2019-06-27. 2019-12-12 View Report
Persons with significant control. Cessation date: 2019-03-05. Psc name: Dieudonne Shaye. 2019-03-15 View Report
Address. Old address: 4 Comer Avenue Basildon SS15 6HS United Kingdom. Change date: 2019-03-15. New address: 51 Crown Meadow Braintree CM7 9EX. 2019-03-15 View Report
Persons with significant control. Notification date: 2019-03-05. Psc name: Gary Lancaster. 2019-03-15 View Report
Officers. Termination date: 2019-03-05. Officer name: Dieudonne Shaye. 2019-03-15 View Report
Officers. Appointment date: 2019-03-05. Officer name: Mr Gary Lancaster. 2019-03-15 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Persons with significant control. Notification date: 2018-10-18. Psc name: Dieudonne Shaye. 2018-10-29 View Report
Persons with significant control. Psc name: Flavius Florin Puica. Cessation date: 2018-10-18. 2018-10-29 View Report
Address. Old address: Flat 5, Oxenbridge House, Timperley Gardens Redhill RH1 2BH England. New address: 4 Comer Avenue Basildon SS15 6HS. Change date: 2018-10-29. 2018-10-29 View Report
Officers. Officer name: Mr Dieudonne Shaye. Appointment date: 2018-10-18. 2018-10-29 View Report
Officers. Termination date: 2018-10-18. Officer name: Flavius Florin Puica. 2018-10-29 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Persons with significant control. Psc name: Terry Dunne. Cessation date: 2018-04-16. 2018-05-01 View Report
Officers. Termination date: 2018-04-16. Officer name: Terry Dunne. 2018-05-01 View Report
Address. Old address: 20 Fox Road Bristol United Kingdom. New address: Flat 5, Oxenbridge House, Timperley Gardens Redhill RH1 2BH. Change date: 2018-05-01. 2018-05-01 View Report
Officers. Officer name: Mr Flavius Florin Puica. Appointment date: 2018-04-16. 2018-05-01 View Report
Persons with significant control. Psc name: Flavius Florin Puica. Notification date: 2018-04-16. 2018-05-01 View Report
Persons with significant control. Cessation date: 2018-04-05. Psc name: Kareem Burton. 2018-05-01 View Report
Officers. Termination date: 2018-04-05. Officer name: Kareem Burton. 2018-05-01 View Report
Officers. Appointment date: 2018-04-05. Officer name: Mr Terry Dunne. 2018-05-01 View Report
Persons with significant control. Notification date: 2018-04-05. Psc name: Terry Dunne. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Address. New address: 20 Fox Road Bristol. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. Change date: 2018-03-22. 2018-03-22 View Report
Persons with significant control. Notification date: 2017-06-28. Psc name: Kareem Burton. 2018-03-22 View Report
Officers. Officer name: Mr Kareem Burton. Appointment date: 2017-06-28. 2018-03-22 View Report
Officers. Termination date: 2017-06-28. Officer name: Terence Dunne. 2018-03-21 View Report
Persons with significant control. Cessation date: 2017-03-15. Psc name: Mohammed Ali. 2018-03-20 View Report
Accounts. Accounts type micro entity. 2017-11-14 View Report
Officers. Termination date: 2017-06-22. Officer name: Rhys Smith. 2017-06-27 View Report
Address. Old address: 2 Ashtons Green Drive St. Helens WA9 2AW United Kingdom. Change date: 2017-06-27. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. 2017-06-27 View Report
Officers. Officer name: Mr Terence Dunne. Appointment date: 2017-06-22. 2017-06-27 View Report
Officers. Termination date: 2017-04-06. Officer name: Terence Dunne. 2017-04-12 View Report
Officers. Officer name: Rhys Smith. Appointment date: 2017-04-06. 2017-04-12 View Report
Address. New address: 2 Ashtons Green Drive St. Helens WA9 2AW. Change date: 2017-04-12. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. 2017-04-12 View Report
Officers. Termination date: 2017-03-15. Officer name: Mohammed Ali. 2017-03-28 View Report
Address. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Old address: 109-111 Windsor Road Oldham OL8 1RQ United Kingdom. Change date: 2017-03-28. 2017-03-28 View Report
Officers. Appointment date: 2017-03-15. Officer name: Terence Dunne. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type micro entity. 2016-11-16 View Report
Address. Change date: 2016-06-14. New address: 109-111 Windsor Road Oldham OL8 1RQ. Old address: 1 Otley Cottage Old Gateford Road Worksop S81 8AZ United Kingdom. 2016-06-14 View Report
Officers. Officer name: Mohammed Ali. Appointment date: 2016-06-07. 2016-06-14 View Report
Officers. Officer name: Shaun Harry Radford. Termination date: 2016-06-07. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type micro entity. 2015-12-14 View Report
Address. Old address: 1 Tryan Road Nuneaton CV10 8AW United Kingdom. New address: 1 Otley Cottage Old Gateford Road Worksop S81 8AZ. Change date: 2015-12-11. 2015-12-11 View Report