IBTHORPE LOGISTICS LTD

Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Change of details for a person with significant control

View Document

05/02/255 February 2025 Director's details changed

View Document

04/02/254 February 2025 Appointment of Mr Mark Taylor as a director on 2024-11-18

View Document

04/02/254 February 2025 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 3 Doveswell Grove Bristol BS13 9JQ on 2025-02-04

View Document

04/02/254 February 2025 Cessation of Mohammed Ayyaz as a person with significant control on 2024-11-18

View Document

04/02/254 February 2025 Notification of Mark Taylor as a person with significant control on 2024-11-18

View Document

31/01/2531 January 2025 Termination of appointment of Mohammed Ayyaz as a director on 2024-11-18

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-22

View Document

09/11/229 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09

View Document

14/09/2214 September 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of John Grant as a director on 2022-08-31

View Document

14/09/2214 September 2022 Cessation of John Grant as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31

View Document

14/09/2214 September 2022 Registered office address changed from 68 Heatherden Green Iver SL0 0QA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Cessation of Gabriel Petrache as a person with significant control on 2021-07-21

View Document

02/08/212 August 2021 Registered office address changed from 89 Kingscliffe Road Grantham NG31 8EU United Kingdom to 68 Heatherden Green Iver SL0 0QA on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr John Grant as a director on 2021-07-21

View Document

02/08/212 August 2021 Notification of John Grant as a person with significant control on 2021-07-21

View Document

02/08/212 August 2021 Termination of appointment of Gabriel Petrache as a director on 2021-07-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR GABRIEL PETRACHE

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL PETRACHE

View Document

27/08/2027 August 2020 CESSATION OF GABRIEL PETRACHE AS A PSC

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIEL PETRACHE

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ

View Document

20/08/2020 August 2020 Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2020-08-20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 191 WASHINGTON STREET BRADFORD BD8 9QP UNITED KINGDOM

View Document

20/08/2020 August 2020 CESSATION OF MOHAMMED AYYAZ AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL PETRACHE

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR GABRIEL PETRACHE

View Document

04/08/204 August 2020 Registered office address changed from , 50 Amersham Rise Nottingham, NG8 5QN, United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2020-08-04

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR MOHAMMED AYYAZ

View Document

04/08/204 August 2020 CESSATION OF ASHLEY STARR AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY STARR

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 50 AMERSHAM RISE NOTTINGHAM NG8 5QN UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 22A SUNLAWS STREET GLOSSOP SK13 8EQ UNITED KINGDOM

View Document

24/01/2024 January 2020 CESSATION OF WILLIAM COLLINS AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLINS

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY STARR

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR ASHLEY STARR

View Document

24/01/2024 January 2020 Registered office address changed from , 22a Sunlaws Street Glossop, SK13 8EQ, United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2020-01-24

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR WILLIAM COLLINS

View Document

23/09/1923 September 2019 Registered office address changed from , 19 Arbury Close Banbury, OX16 9TE, England to 3 Doveswell Grove Bristol BS13 9JQ on 2019-09-23

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLAND

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 19 ARBURY CLOSE BANBURY OX16 9TE ENGLAND

View Document

23/09/1923 September 2019 CESSATION OF ROGER WILLIAM ENGLAND AS A PSC

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COLLINS

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 35 REDHOUSE LANE LEEDS LS7 4RA ENGLAND

View Document

08/07/198 July 2019 Registered office address changed from , 35 Redhouse Lane Leeds, LS7 4RA, England to 3 Doveswell Grove Bristol BS13 9JQ on 2019-07-08

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ROGER WILLIAM ENGLAND

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM ENGLAND

View Document

08/07/198 July 2019 CESSATION OF JOHN GALLOWAY AITKEN AS A PSC

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN AITKEN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 73 WINSTER DRIVE BOLTON BL2 5HA UNITED KINGDOM

View Document

08/02/198 February 2019 Registered office address changed from , 73 Winster Drive Bolton, BL2 5HA, United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2019-02-08

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GALLOWAY AITKEN

View Document

08/02/198 February 2019 CESSATION OF ANDREW LEITCH AS A PSC

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JOHN GALLOWAY AITKEN

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEITCH

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LEITCH

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 138 RIDGEWAY GATESHEAD NE10 8DH UNITED KINGDOM

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ANDREW LEITCH

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRISP

View Document

24/10/1824 October 2018 Registered office address changed from , 138 Ridgeway Gateshead, NE10 8DH, United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2018-10-24

View Document

24/10/1824 October 2018 CESSATION OF ANDREW JAMES CRISP AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 8 VICTORIA AVENUE WATERLOOVILLE PO7 5BN ENGLAND

View Document

20/06/1820 June 2018 Registered office address changed from , 8 Victoria Avenue Waterlooville, PO7 5BN, England to 3 Doveswell Grove Bristol BS13 9JQ on 2018-06-20

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANDREW JAMES CRISP

View Document

19/06/1819 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CRISP

View Document

19/06/1819 June 2018 CESSATION OF BRIAN COLIN JOHNSON AS A PSC

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCOURT

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

13/02/1813 February 2018 CESSATION OF ANDREW MCCOURT AS A PSC

View Document

13/02/1813 February 2018 Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2018-02-13

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR BRIAN COLIN JOHNSON

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN COLIN JOHNSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 16 HAWORTH CLOSE STRETTON ALFRETON DE55 6HG UNITED KINGDOM

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR ANDREW MCCOURT

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAWRENCE

View Document

07/06/177 June 2017 Registered office address changed from , 16 Haworth Close, Stretton, Alfreton, DE55 6HG, United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2017-06-07

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 196 ALMOND TREE AVENUE COVENTRY CV2 1JW

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR STEVEN LAWRENCE

View Document

02/03/172 March 2017 Registered office address changed from , 196 Almond Tree Avenue, Coventry, CV2 1JW to 3 Doveswell Grove Bristol BS13 9JQ on 2017-03-02

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR MLULEKI SIBANDA

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MLULEKI SIBANDA

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

25/07/1425 July 2014 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom on 2014-07-25

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company