- 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) |
---|---|---|---|
22 Feb 2018 | PSC05 | Change of details for Logistics Management Services Ltd as a person with significant control on 22 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 22 February 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 24 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | AP01 | Appointment of Nicholas Charles Anthony Jolley as a director | |
12 Sep 2016 | AP01 | Appointment of Martin Halliday as a director on 18 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Nicholas Charles Anthony Jolley as a director on 18 August 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Edward Donald Miles as a director on 18 August 2016 | |
22 Aug 2016 | MR01 | Registration of charge 034982980005, created on 18 August 2016 | |
10 Aug 2016 | MR04 | Satisfaction of charge 034982980004 in full | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Nicholas Charles Anthony Jolley as a director on 16 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Apr 2014 | MR01 | Registration of charge 034982980004 | |
25 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
25 Jul 2013 | CERTNM |
Company name changed logistic management services LTD.\certificate issued on 25/07/13
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Mr Nicholas Charles Anthony Jolley as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Nicholas Jolley as a director |