- Company Overview for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- Filing history for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- People for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- Charges for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
- More for FELIXSTOWE WAREHOUSING CO. LIMITED (05987692)
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
|
|
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
|
|
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
|
|
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
|
|
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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 |