AP01 |
On Thu, 10th Aug 2023 new director was appointed.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed capital logistics LIMITEDcertificate issued on 21/02/23
filed on: 21st, February 2023
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, February 2023
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 9th, May 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Jul 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Yew Tree House Lewes Road Forest Row RH18 5AA. Previous address: Unit 3-6 Charlwoods Road East Grinstead RH19 2HG England
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Yew Tree House Lewes Road Forest Row RH18 5AA.
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 3-6 Charlwoods Road East Grinstead RH19 2HG. Previous address: Unit 1 the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP England
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 17th Jan 2020 secretary's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 17th Jan 2020 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jan 2020 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 1 the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP. Previous address: Diamond House Unit 23 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ England
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 4th Apr 2017 secretary's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jan 2017 director's details were changed
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(7 pages)
|
CH03 |
On Tue, 29th Mar 2016 secretary's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2015 to Mon, 31st Aug 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 300.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 15th, April 2014
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 8th, March 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 4th Mar 2013. Old Address: Units 1-4 Moon Hill Farm Burgess Hill Road Ansty West Sussex RH17 5AH
filed on: 4th, March 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Mar 2013 new director was appointed.
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 4th Mar 2013 - the day secretary's appointment was terminated
filed on: 4th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 4th Mar 2013 - the day director's appointment was terminated
filed on: 4th, March 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 4th Mar 2013
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2013 director's details were changed
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Mar 2013 new director was appointed.
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 24th, January 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Thu, 9th Aug 2012 secretary's details were changed
filed on: 9th, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 9th Aug 2012 director's details were changed
filed on: 9th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Apr 2012 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 1st, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 14th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 26th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 21st, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 12th, March 2010
|
accounts |
Free Download
(11 pages)
|
TM01 |
Fri, 12th Mar 2010 - the day director's appointment was terminated
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 13th May 2009 with shareholders record
filed on: 13th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 12th, February 2009
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed capital warehousing LIMITEDcertificate issued on 06/06/08
filed on: 4th, June 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 22/05/2008 from unit 16, poulton business park poulton close coombe valley road, dover kent CT17 ohl
filed on: 22nd, May 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2007
filed on: 1st, April 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to Wed, 22nd Aug 2007 with shareholders record
filed on: 22nd, August 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 22nd Aug 2007 with shareholders record
filed on: 22nd, August 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, September 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Mon, 24th Apr 2006. Value of each share 1 £, total number of shares: 300.
filed on: 1st, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Mon, 24th Apr 2006. Value of each share 1 £, total number of shares: 300.
filed on: 1st, June 2006
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 31/05/07
filed on: 1st, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 31/05/07
filed on: 1st, June 2006
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 1st Jun 2006 New director appointed
filed on: 1st, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 1st Jun 2006 New director appointed
filed on: 1st, June 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2006
|
incorporation |
Free Download
(12 pages)
|