- Company Overview for FREIGHTFORCE DISTRIBUTION LTD (03498298)
- Filing history for FREIGHTFORCE DISTRIBUTION LTD (03498298)
- People for FREIGHTFORCE DISTRIBUTION LTD (03498298)
- Charges for FREIGHTFORCE DISTRIBUTION LTD (03498298)
- More for FREIGHTFORCE DISTRIBUTION LTD (03498298)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mrs Sarah Jayne Alston as a director on 10 January 2025 | |
10 Jan 2025 | AD01 | Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 1a Guardian Road Industrial Estate Guardian Road Norwich Norfolk NR5 8PF on 10 January 2025 | |
26 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
10 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
30 Jan 2023 | CH01 | Director's details changed for Mr Martin Halliday on 26 November 2022 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
23 Dec 2020 | MR01 | Registration of charge 034982980008, created on 22 December 2020 | |
16 Dec 2020 | MR01 | Registration of charge 034982980007, created on 15 December 2020 | |
16 Jul 2020 | MR01 | Registration of charge 034982980006, created on 10 July 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23/01/2020 | |
25 Feb 2020 | CS01 |
Confirmation statement made on 23 January 2020 with no updates
|
|
31 Oct 2019 | PSC07 | Cessation of Logistic Management Services Ltd as a person with significant control on 28 October 2019 | |
31 Oct 2019 | PSC02 | Notification of Logistic Management Freight Services Ltd as a person with significant control on 28 October 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
20 Feb 2019 | PSC05 | Change of details for Logistics Management Services Ltd as a person with significant control on 23 January 2019 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
22 Feb 2018 | AD04 | Register(s) moved to registered office address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR |