CEVA CONTAINER LOGISTICS LIMITED

00718421
CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 20 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 20 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 22 Buy now
05 Jan 2022 officers Change of particulars for director (Mr Christopher Gareth Walton) 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 14 Buy now
01 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 71 Buy now
01 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
01 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Jan 2021 accounts Annual Accounts 14 Buy now
11 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 80 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
01 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
31 Jul 2020 officers Appointment of secretary (Ms Tracy Amanda Moore) 2 Buy now
23 Jul 2020 officers Termination of appointment of secretary (Dawn Amanda Wetherall) 1 Buy now
23 Jul 2020 officers Termination of appointment of director (James Edward Gill) 1 Buy now
23 Jul 2020 officers Appointment of director (Mr David Alun Jones) 2 Buy now
14 Feb 2020 officers Appointment of director (Mr Christopher Gareth Walton) 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Edward Aston) 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 officers Termination of appointment of director (Leigh Martin Pomlett) 1 Buy now
16 Sep 2019 officers Appointment of director (Mr James Edward Gill) 2 Buy now
15 Jul 2019 accounts Annual Accounts 15 Buy now
15 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 81 Buy now
15 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
15 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2018 mortgage Registration of a charge 34 Buy now
27 Jul 2018 accounts Annual Accounts 14 Buy now
27 Jul 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 100 Buy now
27 Jul 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
27 Jul 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
22 Mar 2018 mortgage Registration of a charge 70 Buy now
27 Feb 2018 officers Appointment of director (Mr Edward Aston) 2 Buy now
26 Feb 2018 officers Termination of appointment of director (Michael O'donoghue) 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 14 Buy now
12 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
14 Jul 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 90 Buy now
14 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2017 mortgage Registration of a charge 70 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 14 Buy now
12 Jul 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 86 Buy now
11 Jul 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
11 Jul 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 1 Buy now
31 Dec 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 accounts Annual Accounts 15 Buy now
22 Jun 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 93 Buy now
22 Jun 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 1 Buy now
22 Jun 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 16 Buy now
05 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 88 Buy now
05 Sep 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
05 Sep 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 1 Buy now
03 Sep 2014 officers Appointment of director (Mr Michael O'donoghue) 2 Buy now
02 Sep 2014 officers Termination of appointment of director (Stephen Roy King) 1 Buy now
01 May 2014 mortgage Statement of release/cease from a charge 5 Buy now
01 May 2014 mortgage Statement of release/cease from a charge 5 Buy now
01 May 2014 mortgage Statement of release/cease from a charge 5 Buy now
27 Mar 2014 mortgage Registration of a charge 73 Buy now
27 Mar 2014 mortgage Registration of a charge 72 Buy now
27 Mar 2014 mortgage Registration of a charge 72 Buy now
17 Mar 2014 resolution Resolution 13 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 16 Buy now
14 Nov 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 1 Buy now
14 Nov 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 74 Buy now
06 Nov 2013 officers Appointment of director (Mr Stephen Roy King) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Ian Degnan) 1 Buy now
06 Nov 2013 officers Termination of appointment of director (Rubin Mcdougal) 1 Buy now
04 Oct 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
12 Aug 2013 resolution Resolution 3 Buy now
07 Aug 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
25 Jul 2013 mortgage Registration of a charge 86 Buy now
25 May 2013 mortgage Statement of release/cease from a charge 5 Buy now
14 May 2013 resolution Resolution 12 Buy now
13 May 2013 mortgage Registration of a charge 73 Buy now