Advanced company searchLink opens in new window

HERBERT WATSON FREIGHT SERVICES LIMITED

Company number 01334073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 PSC01 Notification of Samuel Brian Jones as a person with significant control on 18 April 2017
19 Jul 2017 PSC07 Cessation of Martin Roy Jones as a person with significant control on 18 April 2017
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
07 Sep 2016 AA Accounts for a small company made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
09 Dec 2015 AA Accounts for a small company made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
06 Jan 2015 AD01 Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9-21 Princess Street Manchester M2 4DN on 6 January 2015
29 Aug 2014 AA Accounts for a small company made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
29 Aug 2013 AA Accounts for a small company made up to 31 March 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100,000
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
30 Oct 2012 AA Accounts for a small company made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Wayne Mather on 8 December 2011
09 Jan 2012 CH03 Secretary's details changed for Mrs Deborah Presley on 8 December 2011
09 Jan 2012 CH01 Director's details changed for Martin Roy Jones on 8 December 2011
09 Jan 2012 CH01 Director's details changed for Granville Parkinson on 8 December 2011
09 Jan 2012 CH01 Director's details changed for Terry Humphrey on 8 December 2011
18 Oct 2011 AA Accounts for a small company made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
12 Nov 2010 AA Accounts for a small company made up to 31 March 2010
14 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders