- Company Overview for ALLWAYS FREIGHT UK LIMITED (04629002)
- Filing history for ALLWAYS FREIGHT UK LIMITED (04629002)
- People for ALLWAYS FREIGHT UK LIMITED (04629002)
- More for ALLWAYS FREIGHT UK LIMITED (04629002)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Dec 2020 | OC | S1096 Court Order to Rectify | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Feb 2020 | PSC01 | Notification of Neil Christopher Siberry as a person with significant control on 25 February 2020 | |
26 Feb 2020 | PSC01 | Notification of Liam George White as a person with significant control on 25 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of Timothy William Manning as a person with significant control on 25 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
30 Oct 2019 | ANNOTATION |
Rectified The accounts for the period ending 31/01/19 were removed from the public register on 21/12/2020 pursuant to order of court.
|
|
03 Oct 2019 | TM01 | Termination of appointment of Christopher Garret Pearson as a director on 23 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Christopher Garret Pearson as a person with significant control on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Neil Christopher Siberry as a director on 23 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Christopher Garret Pearson as a person with significant control on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Liam George White as a director on 23 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Timothy William Manning as a director on 18 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |