Advanced company searchLink opens in new window

FRESH LOGISTICS SERVICES LTD

Company number 06478158

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)
07 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
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
  • GBP 6
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