LOGISTICS ACADEMY EAST OF ENGLAND LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/04/254 April 2025 Termination of appointment of Simon David Harper as a director on 2025-04-04

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Peter John Ward on 2021-06-22

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED PORT OF TILBURY 2007 LIMITED
CERTIFICATE ISSUED ON 15/10/13

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAMELA JUNE SMYTH

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

21/03/1221 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1221 March 2012 CHANGE OF NAME 12/03/2012

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 06/06/2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 06/06/2011

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED
TILBURY GREEN POWER LIMITED
CERTIFICATE ISSUED ON 21/01/08

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information