Advanced company searchLink opens in new window

FREIGHTLINER LIMITED

Company number 03118392

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)
11 Sep 2018 CH01 Director's details changed for Mr Gary Richards Long on 16 October 2017
29 Jun 2018 PSC05 Change of details for Management Consortium Bid Limited as a person with significant control on 30 October 2017
12 Jun 2018 MR01 Registration of charge 031183920018, created on 5 June 2018
13 Mar 2018 TM01 Termination of appointment of Paul Kevin Smart as a director on 26 February 2018
12 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Mar 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
21 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
07 Nov 2017 AP03 Appointment of Geraint Rhys Harries as a secretary on 17 October 2017
06 Nov 2017 TM01 Termination of appointment of Kevin James Utting as a director on 17 October 2017
06 Nov 2017 TM02 Termination of appointment of Kevin James Utting as a secretary on 17 October 2017
30 Oct 2017 AD01 Registered office address changed from 3rd Floor the Podium 1 Eversholt Street London NW1 2FL to 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ on 30 October 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 AP01 Appointment of Mr Gary Richards Long as a director on 1 August 2017
11 Aug 2017 TM01 Termination of appointment of Russell Andrew John Mears as a director on 31 July 2017
06 Feb 2017 AP01 Appointment of Mr Charles Noble as a director on 3 January 2017
10 Jan 2017 AA Full accounts made up to 31 December 2015
31 Dec 2016 TM01 Termination of appointment of Darren Peter Leigh as a director on 9 December 2016
15 Nov 2016 CS01 20/10/16 Statement of Capital gbp 20000.00
  • ANNOTATION Clarification a replacement CS01 was registered on 20/11/2017.
27 Sep 2016 TM01 Termination of appointment of Dominic Paul Mckenna as a director on 11 April 2016
24 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Dec 2015 AUD Auditor's resignation
02 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000
15 Sep 2015 AA Full accounts made up to 28 March 2015
21 Jul 2015 MR01 Registration of charge 031183920017, created on 9 July 2015
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association