- Company Overview for GEOFF RICKETTS FREIGHT LIMITED (03143053)
- Filing history for GEOFF RICKETTS FREIGHT LIMITED (03143053)
- People for GEOFF RICKETTS FREIGHT LIMITED (03143053)
- Charges for GEOFF RICKETTS FREIGHT LIMITED (03143053)
- Registers for GEOFF RICKETTS FREIGHT LIMITED (03143053)
- More for GEOFF RICKETTS FREIGHT LIMITED (03143053)
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) |
---|---|---|---|
07 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
22 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2019
|
|
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | SH03 | Purchase of own shares. | |
30 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2019
|
|
30 May 2019 | AD01 | Registered office address changed from Dmf House 66 Wakefield Road Ossett West Yorkshire WF5 9JS England to Dmf House, 66 Wakefield Road Ossett WF5 9JS on 30 May 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
06 Aug 2018 | PSC01 | Notification of Zoltan Frank Bistucz as a person with significant control on 12 January 2018 | |
06 Aug 2018 | PSC01 | Notification of Paul Stephen Gibson as a person with significant control on 12 January 2018 | |
06 Aug 2018 | PSC01 | Notification of Geoffrey Ricketts as a person with significant control on 12 January 2018 | |
06 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2018 | |
03 Aug 2018 | CH03 | Secretary's details changed for Miss Louise Denby on 3 August 2018 | |
03 Aug 2018 | AD04 | Register(s) moved to registered office address Dmf House 66 Wakefield Road Ossett West Yorkshire WF5 9JS | |
03 Aug 2018 | AD02 | Register inspection address has been changed from Bent Ley Farm Bent Ley Road Meltham Holmfirth HD9 4AP England to Ground Floor St Pauls House 23 Park Square Leeds LS1 2nd | |
03 Aug 2018 | AD03 | Register(s) moved to registered inspection location Bent Ley Farm Bent Ley Road Meltham Holmfirth HD9 4AP | |
03 Aug 2018 | AD04 | Register(s) moved to registered office address Dmf House 66 Wakefield Road Ossett West Yorkshire WF5 9JS | |
03 Aug 2018 | CH01 | Director's details changed for Geoffrey Ricketts on 11 July 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Paul Stephen Gibson on 11 July 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Zoltan Frank Bistucz on 11 July 2018 | |
22 May 2018 | SH02 | Sub-division of shares on 12 January 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Paul Stephen Gibson on 15 May 2015 | |
19 Feb 2018 | TM01 | Termination of appointment of Mandy Jane Taylor as a director on 12 January 2018 |