Advanced company searchLink opens in new window

GEOFF RICKETTS FREIGHT LIMITED

Company number 03143053

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)
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
  • GBP 107.70
10 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2019 SH03 Purchase of own shares.
30 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 112
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