- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |