Download leads from Nexok and grow your business. Find out more

N&B Logistics Ltd

Documents

Total Documents49
Total Pages231

Filing History

12 May 2020Confirmation statement made on 20 March 2020 with updates
20 December 2019Total exemption full accounts made up to 31 March 2019
26 March 2019Confirmation statement made on 20 March 2019 with updates
19 December 2018Total exemption full accounts made up to 31 March 2018
19 May 2018Compulsory strike-off action has been discontinued
16 May 2018Total exemption full accounts made up to 31 March 2017
16 May 2018Confirmation statement made on 20 March 2018 with updates
17 April 2018Compulsory strike-off action has been suspended
20 March 2018First Gazette notice for compulsory strike-off
30 March 2017Confirmation statement made on 20 March 2017 with updates
30 March 2017Confirmation statement made on 20 March 2017 with updates
1 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
1 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017
1 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
1 December 2016Total exemption small company accounts made up to 31 December 2015
1 December 2016Total exemption small company accounts made up to 31 December 2015
1 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017
1 September 2016Appointment of Mr Thomas Paterson Horan as a director on 1 September 2016
1 September 2016Termination of appointment of John Buchanan as a director on 1 September 2016
1 September 2016Termination of appointment of John Buchanan as a director on 1 September 2016
1 September 2016Appointment of Mr Thomas Paterson Horan as a director on 1 September 2016
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2016
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2016
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/04/2016
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/04/2016
15 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
14 December 2012Appointment of Mr John Buchanan as a director
14 December 2012Appointment of Mr John Buchanan as a director
21 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 March 2012
21 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 March 2012
20 March 2012Termination of appointment of James Mcmeekin as a director
20 March 2012Termination of appointment of Cosec Limited as a secretary
20 March 2012Termination of appointment of James Mcmeekin as a director
20 March 2012Incorporation
20 March 2012Termination of appointment of Cosec Limited as a director
20 March 2012Incorporation
20 March 2012Termination of appointment of Cosec Limited as a secretary
20 March 2012Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing