About

Registered Number: 08950351
Date of Incorporation: 20/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 29 Pentelow Gardens, Feltham, TW14 9EE,

 

Holmewood Logistics Ltd was registered on 20 March 2014. There are 8 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Roy 27 January 2020 - 1
BATEMAN, Andrew 17 April 2014 24 November 2015 1
BOOTH, Neil 16 September 2019 27 January 2020 1
DAWBER, Duane 21 July 2016 21 September 2016 1
DIXON, Mark David, Director 21 September 2016 21 December 2017 1
JAMES, Mark John 21 December 2017 05 April 2018 1
OWEN, Anthony 24 November 2015 21 July 2016 1
WARMBIER, Michal 06 August 2018 26 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 February 2020
PSC01 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 06 November 2019
AD01 - Change of registered office address 04 October 2019
PSC01 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AD01 - Change of registered office address 04 April 2019
AP01 - Appointment of director 03 April 2019
PSC07 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 September 2018
AD01 - Change of registered office address 14 August 2018
PSC07 - N/A 14 August 2018
PSC01 - N/A 14 August 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AD01 - Change of registered office address 02 July 2018
PSC07 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
CS01 - N/A 16 March 2018
PSC01 - N/A 12 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AD01 - Change of registered office address 12 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 November 2016
AD01 - Change of registered office address 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AD01 - Change of registered office address 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 02 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.