Advanced company searchLink opens in new window

FELIXSTOWE WAREHOUSING CO. LIMITED

Company number 05987692

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)
09 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AD01 Registered office address changed from Maritime House, Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015
27 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400,000
24 Sep 2014 TM01 Termination of appointment of Brian Harold Megran as a director on 7 July 2014
24 Sep 2014 TM01 Termination of appointment of James Gerard Jennings as a director on 7 July 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Mr Paul Alan Fordon as a director
13 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400,000
19 Aug 2013 AA Full accounts made up to 31 December 2012
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AP01 Appointment of Mr James Gerard Jennings as a director
26 Jan 2012 AP03 Appointment of Mr Brian Long as a secretary
26 Jan 2012 TM02 Termination of appointment of Paul Davies as a secretary
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 400,000
14 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share capital be disapplied 22/11/2011
22 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
22 Aug 2011 TM01 Termination of appointment of Matthew Good as a director
29 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Mr Alan Oliver Platt on 26 November 2010
28 Sep 2010 AA Full accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders