Advanced company searchLink opens in new window

NAVFLEET LOGISTICS LIMITED

Company number 03639827

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)
28 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
16 Feb 2015 MR01 Registration of charge 036398270006, created on 11 February 2015
07 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
04 Sep 2014 AA Total exemption full accounts made up to 30 September 2013
19 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
02 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
04 Oct 2012 AD01 Registered office address changed from the Old Corn Store Oakhanger Farm Business Park Oakhanger Hampshire GU35 9JA on 4 October 2012
02 Aug 2012 AA Full accounts made up to 30 September 2011
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 30 September 2010
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Peter Henry Sykes on 29 September 2010
21 Oct 2010 CH01 Director's details changed for Colin Charles Thomas Millard on 29 September 2010
01 Jul 2010 AA Full accounts made up to 30 September 2009
10 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 30 September 2008
19 Feb 2009 363a Return made up to 23/12/08; full list of members
10 Feb 2009 288c Director's change of particulars / peter sykes / 01/09/2008
10 Feb 2009 288c Director's change of particulars / richard millard / 01/12/2008
01 Oct 2008 AA Total exemption full accounts made up to 30 September 2007