COUNTRYWIDE FREIGHT LONDON LIMITED
Status | ACTIVE |
Company No. | NI067359 |
Category | Private Limited Company |
Incorporated | 30 Nov 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | Northern Ireland |
SUMMARY
COUNTRYWIDE FREIGHT LONDON LIMITED is an active private limited company with number NI067359. It was incorporated 16 years, 7 months, 10 days ago, on 30 November 2007. The company address is Mallusk Way Mallusk Way, Newtownabbey, BT36 4AA.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital variation of rights attached to shares
Date: 20 May 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Apr 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-08
Psc name: Mrs Vicki Scotton
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfg Holdings Limited
Notification date: 2021-03-08
Documents
Appoint person director company with name date
Date: 30 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Elizabeth Anne Holdcroft
Appointment date: 2021-03-08
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change account reference date company current extended
Date: 10 Nov 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Capital cancellation shares
Date: 09 Nov 2020
Action Date: 25 Sep 2020
Category: Capital
Type: SH06
Date: 2020-09-25
Capital : 2.0 GBP
Documents
Resolution
Date: 04 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 04 Nov 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mrs Vicki Scotton
Documents
Termination secretary company with name termination date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donal Mcallister
Termination date: 2020-09-25
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Forsyth
Termination date: 2020-09-25
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal Mcallister
Termination date: 2020-09-25
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Forsyth
Appointment date: 2020-01-21
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Forsyth
Termination date: 2017-04-25
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-30
Officer name: Vicki Hewitt
Documents
Capital alter shares subdivision
Date: 21 Feb 2013
Action Date: 12 Dec 2012
Category: Capital
Type: SH02
Date: 2012-12-12
Documents
Resolution
Date: 21 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Jan 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Jan 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change person secretary company with change date
Date: 12 Jan 2011
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-30
Officer name: Donal Mcallister
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Donal Mcallister
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: John Forsyth
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Vicki Hewitt
Documents
Legacy
Date: 27 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 371SR(NI)
Description: 30/11/08
Documents
Legacy
Date: 15 Feb 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Feb 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Feb 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Feb 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 24 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 24 Jan 2008
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Some Companies
D J NICHOLLS (PLUMBING & HEATING) LIMITED
WILLIAM BURFORD HOUSE,CHELTENHAM,GL50 2LB
Number: | 06798620 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR (INSURANCES) LIMITED
EATON ESTATE OFFICE,ECCLESTON,CH4 9ET
Number: | 00727135 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.M. RUSH & ASSOCIATES LIMITED
ROSEMARY COTTAGE,FARNHAM,GU10 2JG
Number: | 02218638 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 05255466 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,EDENBRIDGE,TN8 6LH
Number: | 03050466 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-24 STOKE ROAD,SLOUGH,SL2 5AG
Number: | 11585614 |
Status: | ACTIVE |
Category: | Private Limited Company |