EURO CONTINENTAL FORWARDING LIMITED
Company number 06821298
- Company Overview for EURO CONTINENTAL FORWARDING LIMITED (06821298)
- Filing history for EURO CONTINENTAL FORWARDING LIMITED (06821298)
- People for EURO CONTINENTAL FORWARDING LIMITED (06821298)
- Charges for EURO CONTINENTAL FORWARDING LIMITED (06821298)
- More for EURO CONTINENTAL FORWARDING LIMITED (06821298)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from The Counting House Nelson Street Hull HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 8 June 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
31 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
18 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 February 2019 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | PSC01 | Notification of Simon Beaver as a person with significant control on 6 April 2016 | |
28 Mar 2018 | PSC01 | Notification of John David Mason as a person with significant control on 6 April 2016 | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
13 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|