ALE ECONOFREIGHT LIMITED

00668442
NEW ROAD HIXON STAFFORDSHIRE ST18 0PE

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2024 accounts Annual Accounts 8 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 8 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 7 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2021 accounts Annual Accounts 8 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2020 officers Termination of appointment of director (Adam John Deeth) 1 Buy now
12 Oct 2020 officers Appointment of director (Mr. Matthew Conan Gent) 2 Buy now
27 Aug 2020 accounts Annual Accounts 9 Buy now
07 Aug 2020 officers Appointment of director (Mr Adam John Deeth) 2 Buy now
07 Aug 2020 officers Termination of appointment of director (Malachy Thomas Mcdonnell) 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 officers Termination of appointment of director (Mark William Harries) 1 Buy now
10 Jan 2020 officers Termination of appointment of secretary (Mark William Harries) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Wendy Lee Birch) 1 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
09 Oct 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 7 Buy now
11 May 2018 capital Statement of capital (Section 108) 5 Buy now
24 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Apr 2018 insolvency Solvency Statement dated 27/03/18 1 Buy now
24 Apr 2018 resolution Resolution 1 Buy now
10 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Apr 2018 insolvency Solvency Statement dated 27/03/18 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 6 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
03 Oct 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
03 Oct 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 accounts Annual Accounts 8 Buy now
04 May 2012 officers Appointment of secretary (Mark William Harries) 1 Buy now
04 May 2012 officers Appointment of director (Malachy Thomas Mcdonnell) 2 Buy now
04 May 2012 officers Termination of appointment of director (Adam Deeth) 1 Buy now
04 May 2012 officers Termination of appointment of secretary (Adam Deeth) 1 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 officers Change of particulars for director (Mark William Harries) 2 Buy now
09 Dec 2011 auditors Auditors Resignation Company 1 Buy now
09 Dec 2011 accounts Annual Accounts 9 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
24 Jan 2011 accounts Annual Accounts 7 Buy now
13 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jul 2010 officers Appointment of director (Mrs Wendy Lee Birch) 2 Buy now
23 Jul 2010 officers Appointment of director (Mr Adam John Deeth) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Adam John Deeth) 1 Buy now
31 Mar 2010 officers Change of particulars for director (Mark William Harries) 2 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
17 Jan 2010 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 7 Buy now
08 Feb 2008 annual-return Return made up to 31/01/08; full list of members 2 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
11 Mar 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
11 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
11 Mar 2007 officers New secretary appointed 2 Buy now
16 Jan 2007 accounts Annual Accounts 8 Buy now
04 May 2006 accounts Annual Accounts 8 Buy now
13 Feb 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
17 Feb 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
06 Dec 2004 accounts Annual Accounts 16 Buy now
01 Mar 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 22 Buy now
22 May 2003 auditors Auditors Resignation Company 2 Buy now
11 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 19 Buy now
17 Dec 2002 capital Declaration of assistance for shares acquisition 6 Buy now
13 Dec 2002 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
13 Dec 2002 incorporation Memorandum Articles 4 Buy now
09 Dec 2002 address Registered office changed on 09/12/02 from: 1 lamb walk london SE1 3TT 1 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
05 Dec 2002 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
30 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
05 May 2002 accounts Annual Accounts 18 Buy now
19 Feb 2002 annual-return Return made up to 31/01/02; full list of members 7 Buy now
25 Apr 2001 accounts Annual Accounts 20 Buy now
23 Feb 2001 annual-return Return made up to 31/01/01; full list of members 6 Buy now
02 Feb 2001 officers New director appointed 2 Buy now
02 Feb 2001 officers New director appointed 2 Buy now