-
LOGISTICS JOB SHOP LIMITED - The Old Brewery, 9-11 Lodway, Pill, Bristol, BS20 0DH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07371933
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old Brewery, 9-11 Lodway
- Pill
- Bristol
- BS20 0DH
- England The Old Brewery, 9-11 Lodway, Pill, Bristol, BS20 0DH, England UK
Management
- Geschäftsführung
- COOMBES, David Brian
- HODGINS, Anthony Derek
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.09.2010
- Alter der Firma 2010-09-10 13 Jahre
- SIC/NACE
- 73110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Wth Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-21
- Letzte Einreichung: 2023-03-07
-
LOGISTICS JOB SHOP LIMITED Firmenbeschreibung
- LOGISTICS JOB SHOP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07371933. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.09.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "73110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über The Old Brewery, 9-11 Lodway erreicht werden.
Jetzt sichern LOGISTICS JOB SHOP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Logistics Job Shop Limited - The Old Brewery, 9-11 Lodway, Pill, Bristol, BS20 0DH, Grossbritannien
- 2010-09-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LOGISTICS JOB SHOP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-08-25) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-09-06) - AA
-
confirmation-statement-with-updates (2023-03-07) - CS01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-05-13) - PSC07
-
notification-of-a-person-with-significant-control (2022-05-13) - PSC02
-
confirmation-statement-with-updates (2022-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-17) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-05-13) - CS01
-
resolution (2021-09-16) - RESOLUTIONS
-
capital-allotment-shares (2021-09-16) - SH01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-01-02) - PSC05
-
change-person-director-company-with-change-date (2020-01-02) - CH01
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-05) - AD01
-
accounts-with-accounts-type-small (2019-06-28) - AA
-
confirmation-statement-with-updates (2019-05-23) - CS01
-
change-to-a-person-with-significant-control (2019-05-23) - PSC05
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-05) - AA
-
confirmation-statement-with-no-updates (2018-05-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
change-person-director-company-with-change-date (2017-03-10) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-10) - AD01
-
mortgage-satisfy-charge-full (2016-05-10) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-01) - MR01
-
mortgage-satisfy-charge-full (2016-05-12) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
mortgage-create-with-deed-with-charge-number (2014-02-20) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-01) - AD01
-
legacy (2013-02-06) - MG01
keyboard_arrow_right 2012
-
resolution (2012-10-22) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
capital-allotment-shares (2012-01-16) - SH01
-
resolution (2012-01-16) - RESOLUTIONS
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-10-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-10) - NEWINC