- Company Overview for FRESH LOGISTICS SERVICES LTD (06478158)
- Filing history for FRESH LOGISTICS SERVICES LTD (06478158)
- People for FRESH LOGISTICS SERVICES LTD (06478158)
- Charges for FRESH LOGISTICS SERVICES LTD (06478158)
- More for FRESH LOGISTICS SERVICES LTD (06478158)
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) |
---|---|---|---|
07 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mrs Alex Jane White on 1 January 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from , 3-5 Bondgate, East Midlands Airport, Castle Donington, Derbyshire, DE74 2NS on 7 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Alan White on 1 January 2014 | |
29 Jan 2014 | MR01 | Registration of charge 064781580001 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
12 Aug 2011 | AP03 | Appointment of Mrs Alex Jane White as a secretary | |
12 Aug 2011 | TM02 | Termination of appointment of Alan White as a secretary | |
25 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mrs Alex Jane White on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Alan White on 22 February 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 21/01/09; full list of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from, 3-5 bondgate, castle donington, derbyshire, DE74 2NS | |
03 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Feb 2009 | CERTNM | Company name changed aaa logistic services LIMITED\certificate issued on 26/02/09 | |
29 Jan 2009 | 288a | Director appointed mrs alex jane white | |
29 Jan 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |