Advanced company searchLink opens in new window

SPEED COURIERS (NORTHERN) LTD

Company number 04808389

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)
11 Sep 2009 363a Return made up to 24/06/09; full list of members
21 Nov 2008 363a Return made up to 24/06/08; full list of members
18 Nov 2008 363a Return made up to 24/06/07; full list of members
21 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Jul 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
17 Apr 2008 288a Director appointed helen margaret merrick
17 Apr 2008 88(2) Ad 01/04/08\gbp si 400@1=400\gbp ic 700/1100\
15 Apr 2008 CERTNM Company name changed panic couriers LIMITED\certificate issued on 17/04/08
16 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
02 May 2007 AA Total exemption small company accounts made up to 30 June 2006
07 Nov 2006 287 Registered office changed on 07/11/06 from: 35 stockdale drive whittle hall warrington cheshire WA5 3RU
18 Jul 2006 363a Return made up to 24/06/06; full list of members
18 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
13 Oct 2005 363s Return made up to 24/06/05; full list of members
20 Jul 2005 88(2)R Ad 12/07/05--------- £ si 74@1=74 £ ic 626/700
20 Jul 2005 88(2)R Ad 12/07/05--------- £ si 25@25=625 £ ic 1/626
05 Jul 2005 287 Registered office changed on 05/07/05 from: 73 warrington road, penketh warrington cheshire WA5 2DG
28 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
21 Dec 2004 288a New director appointed
24 Nov 2004 288b Director resigned
11 Aug 2004 363s Return made up to 24/06/04; full list of members
11 Aug 2004 288a New director appointed
13 Aug 2003 395 Particulars of mortgage/charge
24 Jun 2003 NEWINC Incorporation