Advanced company searchLink opens in new window

FREIGHT SYSTEMS EXPRESS (WALES) LIMITED

Company number 04441445

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)
18 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Sep 2013 AP01 Appointment of Geoffrey Michael Tomlinson as a director
17 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
19 Mar 2012 TM02 Termination of appointment of Andrea Oneil as a secretary
02 Dec 2011 AP01 Appointment of Anthony John Woodhouse as a director
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jul 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Jul 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 May 2011
19 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jul 2011 MISC Section 519
07 Jul 2011 AD01 Registered office address changed from , South Wales International Fl Terminal Newlands Road, Wentloog, Cardiff, CF3 2EU on 7 July 2011
28 Jun 2011 AD01 Registered office address changed from , 1St Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ on 28 June 2011
06 May 2011 TM01 Termination of appointment of Geoffrey Tomlinson as a director
06 May 2011 AP01 Appointment of Mrs Lesley Sylvia Tomlinson as a director
06 May 2011 AP01 Appointment of Mr Michael Arthur Tomlinson as a director
06 Sep 2010 AA Accounts for a small company made up to 30 November 2009
19 Aug 2010 CH01 Director's details changed for Geoffrey Tomlinson on 19 August 2010
27 Jul 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
21 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2010 AA01 Previous accounting period extended from 30 June 2009 to 30 November 2009
15 Jul 2009 363a Return made up to 17/05/09; full list of members