Advanced company searchLink opens in new window

ANGLIA FORWARDING GROUP LIMITED

Company number 07148692

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)
27 Oct 2020 AA Full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
07 Jan 2020 AP01 Appointment of Robert Ross as a director on 2 January 2020
30 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 TM01 Termination of appointment of Stuart John Howard as a director on 6 September 2019
01 Jul 2019 MR01 Registration of charge 071486920001, created on 28 June 2019
12 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
17 Jan 2019 AP01 Appointment of Mr Stuart John Howard as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Richard Lee Myson as a director on 17 January 2019
24 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
25 Jul 2018 TM01 Termination of appointment of Peter Grant Tough as a director on 1 June 2018
24 Jul 2018 AP01 Appointment of Mr Stephen William Blyth as a director
24 Jul 2018 AP01 Appointment of Mr Shaun Godfrey as a director
24 Jul 2018 AP01 Appointment of Mr Richard Myson as a director
23 Jul 2018 AD01 Registered office address changed from The Anglia Centre, Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Shaun Roy Godfrey as a director on 1 June 2018
23 Jul 2018 AP01 Appointment of Mr Stephen William Blyth as a director on 1 June 2018
23 Jul 2018 TM01 Termination of appointment of Peter Grant Tough as a director on 1 June 2018
23 Jul 2018 PSC07 Cessation of Nicholas Peter Munday as a person with significant control on 1 June 2018
23 Jul 2018 PSC07 Cessation of Christopher James Munday as a person with significant control on 1 June 2018
23 Jul 2018 PSC02 Notification of Xpediator Plc as a person with significant control on 1 June 2018
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 AP01 Appointment of Mr Richard Myson as a director on 1 June 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Jul 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017