FIRST 4 LOGISTICS LIMITED - NEWHAVEN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Address. Old address: Unit a - C Griffin Industrial Estate Griffin Industrial Park Totton Southampton SO40 3SH England. Change date: 2023-06-27. New address: Logistics House Beach Road Newhaven BN9 0BX. 2023-06-27 View Report
Address. New address: Unit a - C Griffin Industrial Estate Griffin Industrial Park Totton Southampton SO40 3SH. Old address: Logistics House Beach Road Newhaven BN9 0BX England. Change date: 2023-06-27. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2022-10-16 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Address. New address: Logistics House Beach Road Newhaven BN9 0BX. Change date: 2020-10-14. Old address: T/a Apc Brighton Avis Way Newhaven East Sussex BN9 0DJ England. 2020-10-14 View Report
Accounts. Accounts type total exemption full. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type total exemption full. 2020-01-14 View Report
Accounts. Change account reference date company previous shortened. 2019-11-11 View Report
Persons with significant control. Change date: 2019-03-07. Psc name: Mr Thomas Christopher Flood. 2019-03-13 View Report
Persons with significant control. Change date: 2019-03-07. Psc name: Ms Sarah Louise Flood. 2019-03-13 View Report
Persons with significant control. Change date: 2019-03-07. Psc name: Mr Christopher Robert Aldridge. 2019-03-13 View Report
Officers. Change date: 2019-03-07. Officer name: Mr Thomas Christopher Flood. 2019-03-13 View Report
Officers. Officer name: Ms Sarah Louise Flood. Change date: 2019-03-07. 2019-03-13 View Report
Officers. Officer name: Mr Christopher Robert Aldridge. Change date: 2019-03-07. 2019-03-13 View Report
Officers. Officer name: Mr Thomas Christopher Flood. Change date: 2019-03-07. 2019-03-13 View Report
Address. Old address: T/a Apc Brighton 16 Avis Way Newhaven East Sussex BN9 0DJ United Kingdom. New address: T/a Apc Brighton Avis Way Newhaven East Sussex BN9 0DJ. Change date: 2019-03-11. 2019-03-11 View Report
Address. Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom. Change date: 2019-03-08. New address: T/a Apc Brighton 16 Avis Way Newhaven East Sussex BN9 0DJ. 2019-03-08 View Report
Confirmation statement. Statement with updates. 2018-12-12 View Report
Mortgage. Charge creation date: 2018-11-12. Charge number: 113827610002. 2018-11-14 View Report
Mortgage. Charge creation date: 2018-08-20. Charge number: 113827610001. 2018-08-21 View Report
Incorporation. Incorporation company. 2018-05-25 View Report