Ceva Automotive Logistics Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SAYER TRANSPORT GROUP LIMITED
TNT PARTS LOGISTICS LIMITED
TNT AUTOLOGISTICS LIMITED
CEVA AUTOLOGISTICS LIMITED
Company type Private Limited Company , Active Company Number 01197546 Record last updated Sunday, August 2, 2020 2:52:30 AM UTC Official Address 8663 Po Box Ceva House Excelsior Road Ashby De La Zouch Castle, Ashby Castle There are 13 companies registered at this street
Postal Code LE659BA Sector Other transportation support activities
Visits Searches Document Type Publication date Download link Registry Jul 27, 2020 Appointment of a man as Secretary Registry Jul 22, 2020 Resignation of one Secretary (a woman) Registry Jul 21, 2020 Resignation of one Director (a man) Registry Jul 20, 2020 Appointment of a man as Director and Finance Director Registry Feb 10, 2020 Appointment of a man as Director and Managing Director Registry Feb 7, 2020 Resignation of one Director (a man) Registry Sep 6, 2019 Resignation of one Director (a man) 1197... Registry Sep 3, 2019 Appointment of a man as Director and Finance Director Registry Feb 12, 2018 Appointment of a man as Managing Director and Director Financials Sep 5, 2014 Annual accounts Registry Sep 5, 2014 Consoli accounts of parent company for subsidiary company period ending Registry Sep 5, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Sep 5, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Sep 2, 2014 Appointment of a man as Director Registry Sep 2, 2014 Resignation of one Director Registry Aug 28, 2014 Resignation of one Finance Director and one Director (a man) Registry Aug 28, 2014 Appointment of a man as Evp Uk, Ireland And Nordics and Director Registry Jan 3, 2014 Annual return Financials Nov 14, 2013 Annual accounts Registry Nov 14, 2013 Consoli accounts of parent company for subsidiary company period ending Registry Nov 14, 2013 Audit exemption statement of guarantee by parent company for period ending Registry Oct 4, 2013 Notice of agreement to exemption from audit of accounts for period ending Registry Aug 7, 2013 Notice of agreement to exemption from audit of accounts for period ending 1197... Registry Jan 10, 2013 Annual return Financials May 23, 2012 Annual accounts Registry Dec 29, 2011 Annual return Financials Jul 7, 2011 Annual accounts Registry Mar 10, 2011 Return of allotment of shares Registry Mar 9, 2011 Authorised allotment of shares and debentures Financials Feb 23, 2011 Annual accounts Registry Jan 6, 2011 Change of particulars for director Registry Dec 30, 2010 Annual return Registry Nov 19, 2010 Resignation of one Director Registry Nov 16, 2010 Resignation of one Director 1197... Registry Nov 9, 2010 Appointment of a man as Director Registry Nov 8, 2010 Resignation of 2 people: one Financial Director, one Managing Director and one Director (a man) Registry Nov 4, 2010 Appointment of a woman as Secretary Registry Nov 4, 2010 Appointment of a man as Director Registry Oct 5, 2010 Three appointments: a woman and 2 men Registry Feb 25, 2010 Annual return Registry Feb 25, 2010 Change of particulars for director Registry Feb 25, 2010 Change of particulars for director 1197... Financials Oct 29, 2009 Annual accounts Registry May 14, 2009 Resignation of a secretary Registry May 8, 2009 Resignation of one Solicitor and one Secretary (a man) Registry Feb 9, 2009 Annual return Registry Jan 16, 2009 Resignation of a director Registry Dec 18, 2008 Resignation of one Chief Finance Officer and one Director (a man) Financials Oct 31, 2008 Annual accounts Financials May 22, 2008 Annual accounts 1197... Registry May 19, 2008 Appointment of a director Registry Apr 25, 2008 Resignation of a director Registry Feb 4, 2008 Resignation of one Company Director and one Director (a man) Registry Jan 14, 2008 Annual return Registry Jan 11, 2008 Register of members Registry Dec 20, 2007 Notice of change of directors or secretaries or in their particulars Registry Dec 18, 2007 Resignation of a director Registry Dec 18, 2007 Change in situation or address of registered office Registry Dec 4, 2007 Resignation of one Financial Director and one Director (a man) Registry Feb 17, 2007 Annual return Registry Feb 1, 2007 Company name change Registry Feb 1, 2007 Change of name certificate Registry Dec 20, 2006 Alteration to memorandum and articles Registry Dec 18, 2006 Memorandum of association Registry Dec 11, 2006 Company name change Registry Dec 11, 2006 Change of name certificate Financials Nov 23, 2006 Annual accounts Financials May 4, 2006 Annual accounts 1197... Registry Jan 9, 2006 Annual return Registry Nov 10, 2005 Notice of change of directors or secretaries or in their particulars Registry Nov 2, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials May 3, 2005 Annual accounts Registry Mar 18, 2005 Appointment of a director Registry Mar 18, 2005 Appointment of a director 1197... Registry Mar 11, 2005 Two appointments: 2 men Financials Feb 2, 2005 Annual accounts Registry Feb 1, 2005 Appointment of a director Registry Feb 1, 2005 Resignation of a director Registry Jan 17, 2005 Appointment of a man as Managing Director and Director Registry Jan 5, 2005 Annual return Registry Nov 1, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 30, 2004 Appointment of a director Registry Mar 30, 2004 Resignation of a director Registry Feb 18, 2004 Change in situation or address of registered office Registry Jan 30, 2004 Appointment of a man as Director and Company Director Registry Jan 17, 2004 Annual return Registry Oct 14, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 15, 2003 Auditor's letter of resignation Registry Mar 7, 2003 Resignation of a secretary Registry Mar 7, 2003 Appointment of a secretary Financials Feb 8, 2003 Annual accounts Registry Jan 7, 2003 Annual return Registry Jan 1, 2003 Resignation of one Secretary (a man) Registry Oct 21, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 10, 2002 Annual return Financials Sep 17, 2001 Annual accounts Registry Jan 12, 2001 Annual return Registry Jan 2, 2001 Auditor's letter of resignation Registry Nov 6, 2000 Alter mem and arts Financials Oct 17, 2000 Annual accounts