FREIGHT SYSTEMS EXPRESS (WALES) LIMITED
Company number 04441445
- Company Overview for FREIGHT SYSTEMS EXPRESS (WALES) LIMITED (04441445)
- Filing history for FREIGHT SYSTEMS EXPRESS (WALES) LIMITED (04441445)
- People for FREIGHT SYSTEMS EXPRESS (WALES) LIMITED (04441445)
- Charges for FREIGHT SYSTEMS EXPRESS (WALES) LIMITED (04441445)
- More for FREIGHT SYSTEMS EXPRESS (WALES) LIMITED (04441445)
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 |