FIELDING TRANSPORT (GRAYS) LIMITED
Company number 04193745
- Company Overview for FIELDING TRANSPORT (GRAYS) LIMITED (04193745)
- Filing history for FIELDING TRANSPORT (GRAYS) LIMITED (04193745)
- People for FIELDING TRANSPORT (GRAYS) LIMITED (04193745)
- Charges for FIELDING TRANSPORT (GRAYS) LIMITED (04193745)
- More for FIELDING TRANSPORT (GRAYS) LIMITED (04193745)
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 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
15 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
27 Jul 2016 | MR01 | Registration of charge 041937450004, created on 27 July 2016 | |
06 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
12 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
05 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
19 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Oct 2012 | CH04 | Secretary's details changed for Cobat Secretarial Services Ltd on 24 October 2012 | |
30 Sep 2012 | AD01 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 30 September 2012 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 May 2012 | CH01 | Director's details changed for James Edward William Fielding on 9 May 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|