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)
24 Jan 2018 MR01 Registration of charge 031430530001, created on 17 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
27 Sep 2017 AD01 Registered office address changed from Bent Ley Fram Bent Ley Road Meltham Holmfirth HD9 4AP to Dmf House 66 Wakefield Road Ossett West Yorkshire WF5 9JS on 27 September 2017
05 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 5 April 2016
08 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 102
06 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
02 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 102
02 Jan 2015 AD02 Register inspection address has been changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom to Bent Ley Farm Bent Ley Road Meltham Holmfirth HD9 4AP
31 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 102
15 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
05 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from Bent Ley Farm Bent Ley Road Meltham Holmfirth West Yorkshire HD9 4AP on 5 February 2013
11 Jan 2013 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 11 January 2013
11 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 5 April 2013
11 Jan 2013 AP01 Appointment of Mr Zoltan Frank Bistucz as a director
11 Jan 2013 AP01 Appointment of Mr Paul Stephen Gibson as a director
11 Jan 2013 AP01 Appointment of Mrs Mandy Jane Taylor as a director
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 108
11 May 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
24 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders