Culina Logistics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 22, 2014)shareholder details and share percentages original incorporation documents 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
OVAL (1983) LIMITED
BAYLIS LOGISTICS LTD
BAYLIS LOGISTICS LIMITED
BAYLIS DISTRIBUTION LIMITED
Company type Private Limited Company , Active Company Number 05128194 Record last updated Thursday, December 9, 2021 2:20:24 PM UTC Official Address Culina Logistics Limited Shrewsbury Road Market Drayton Shropshire Tf93sq West, Market Drayton West There are 12 companies registered at this street
Postal Code TF93SQ Sector Operation of warehousing and storage facilities for land transport activities
Visits Document Type Publication date Download link Registry Nov 30, 2021 Resignation of one Secretary (a man) Registry Nov 5, 2021 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Feb 24, 2016 Two appointments: 2 men Financials Oct 3, 2015 Annual accounts Registry May 15, 2015 Annual return Registry Nov 13, 2014 Resignation of one Director (a man) Registry Nov 13, 2014 Resignation of one Director Financials Sep 22, 2014 Annual accounts Registry May 16, 2014 Annual return Registry Mar 25, 2014 Appointment of a man as Secretary Registry Mar 25, 2014 Resignation of one Secretary (a man) Registry Mar 25, 2014 Resignation of one Secretary Registry Mar 25, 2014 Appointment of a man as Secretary Registry Mar 13, 2014 Alteration to memorandum and articles Financials Sep 12, 2013 Annual accounts Registry Jun 27, 2013 Annual return Registry Feb 21, 2013 Appointment of a man as Secretary Registry Feb 20, 2013 Appointment of a man as Secretary 5128... Registry Feb 20, 2013 Resignation of one Secretary Financials Sep 6, 2012 Annual accounts Registry Jun 8, 2012 Annual return Registry Mar 7, 2012 Resignation of one Director Registry Mar 6, 2012 Resignation of one Chief Executive and one Director (a man) Registry Dec 21, 2011 Miscellaneous document Financials Sep 5, 2011 Annual accounts Registry Aug 22, 2011 Appointment of a man as Director Registry Aug 22, 2011 Resignation of one Director Registry Aug 2, 2011 Appointment of a man as Director Registry May 23, 2011 Annual return Registry May 13, 2011 Appointment of a man as Director Registry May 13, 2011 Resignation of one Director Registry May 1, 2011 Appointment of a man as Director Registry Apr 19, 2011 Resignation of one Accountant and one Director (a man) Registry Mar 23, 2011 Appointment of a man as Director Registry Mar 23, 2011 Resignation of one Director Registry Mar 7, 2011 Appointment of a man as Director and Chief Executive Registry Jan 13, 2011 Resignation of one Company Director and one Director (a man) Financials Sep 27, 2010 Annual accounts Registry May 14, 2010 Annual return Registry May 14, 2010 Change of particulars for director Registry Oct 17, 2009 Change of particulars for director 5128... Registry Oct 17, 2009 Change of particulars for director Registry Oct 17, 2009 Change of particulars for director 5128... Registry Oct 16, 2009 Change of particulars for secretary Financials Sep 10, 2009 Annual accounts Registry Aug 18, 2009 Appointment of a director Registry Jun 29, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 29, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5128... Registry Jun 1, 2009 Miscellaneous document Registry May 26, 2009 Min detail amend capital eff Registry May 20, 2009 Shares agreement Registry May 20, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 19, 2009 Annual return Registry May 1, 2009 Resignation of a director Registry Apr 29, 2009 Appointment of a man as Director Registry Apr 23, 2009 Appointment of a man as Accountant and Director Registry Apr 7, 2009 Notice of increase in nominal capital Registry Apr 5, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 1, 2009 Varying share rights and names Registry Apr 1, 2009 Alteration to memorandum and articles Registry Apr 1, 2009 Disapplication of pre-emption rights Registry Apr 1, 2009 Authorised allotment of shares and debentures Registry Apr 1, 2009 £ nc 1000/1500000 Registry Apr 1, 2009 Notice of increase in nominal capital Registry Mar 27, 2009 Appointment of a man as Company Director and Director Registry Mar 10, 2009 Auditor's letter of resignation Registry Jan 12, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Dec 29, 2008 Memorandum of association Registry Dec 29, 2008 Min detail amend capital eff Registry Dec 29, 2008 Solvency statement Registry Dec 29, 2008 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 29, 2008 Alteration to memorandum and articles Registry Dec 29, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 29, 2008 Notice of increase in nominal capital Registry Dec 29, 2008 Alteration to memorandum and articles Registry Dec 29, 2008 Disapplication of pre-emption rights Registry Dec 29, 2008 Authorised allotment of shares and debentures Registry Dec 29, 2008 £ nc 1000/1500000 Registry Dec 29, 2008 Memorandum of association Registry Dec 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5128... Registry Dec 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5128... Registry Oct 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 2, 2008 Change of accounting reference date Registry Aug 21, 2008 Notice of assignment of name or new name to any class of shares Registry Aug 12, 2008 Annual return Registry Aug 11, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 11, 2008 Resignation of a director Registry Aug 11, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Aug 11, 2008 Register of members Registry Aug 11, 2008 Change in situation or address of registered office Registry Aug 7, 2008 Appointment of a man as Secretary Registry Aug 7, 2008 Resignation of a secretary Registry Jul 31, 2008 Appointment of a man as Secretary Registry Jul 31, 2008 Appointment of a man as Secretary 5555... Financials Jul 16, 2008 Annual accounts Financials Jul 8, 2008 Annual accounts 5128... Registry Apr 17, 2008 Appointment of a man as Director