GEOFF RICKETTS FREIGHT LIMITED

03143053
GROUND FLOOR ST PAUL'S HOUSE 23 PARK SQUARE LEEDS LS1 2ND

Documents

Documents
Date Category Description Pages
13 Dec 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Dec 2024 capital Return of Allotment of shares 6 Buy now
07 Aug 2024 accounts Annual Accounts 12 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Mar 2024 accounts Annual Accounts 11 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
17 Apr 2023 capital Return of Allotment of shares 6 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 accounts Annual Accounts 10 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
10 May 2022 capital Second Filing Capital Allotment Shares 6 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2021 mortgage Registration of a charge 15 Buy now
25 Aug 2021 capital Return of Allotment of shares 6 Buy now
19 Aug 2021 accounts Annual Accounts 9 Buy now
15 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 officers Appointment of director (Mr Stephen Paul Lancashire) 2 Buy now
05 Oct 2020 accounts Annual Accounts 10 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jun 2019 accounts Annual Accounts 9 Buy now
10 Jun 2019 capital Notice of cancellation of shares 6 Buy now
10 Jun 2019 resolution Resolution 2 Buy now
10 Jun 2019 capital Return of purchase of own shares 3 Buy now
30 May 2019 capital Return of Allotment of shares 6 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 accounts Annual Accounts 8 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Aug 2018 officers Change of particulars for secretary (Miss Louise Denby) 1 Buy now
03 Aug 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Aug 2018 address Move Registers To Sail Company With New Address 1 Buy now
03 Aug 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Aug 2018 officers Change of particulars for director (Geoffrey Ricketts) 2 Buy now
03 Aug 2018 officers Change of particulars for director (Mr Paul Stephen Gibson) 2 Buy now
03 Aug 2018 officers Change of particulars for director (Mr Zoltan Frank Bistucz) 2 Buy now
22 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Apr 2018 officers Change of particulars for director (Mr Paul Stephen Gibson) 2 Buy now
19 Feb 2018 officers Termination of appointment of director (Mandy Jane Taylor) 1 Buy now
24 Jan 2018 mortgage Registration of a charge 23 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 12 Buy now
27 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 10 Buy now
06 Dec 2015 accounts Annual Accounts 7 Buy now
02 Jan 2015 annual-return Annual Return 10 Buy now
02 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
08 Jan 2014 annual-return Annual Return 10 Buy now
15 Aug 2013 accounts Annual Accounts 8 Buy now
05 Feb 2013 annual-return Annual Return 7 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Jan 2013 officers Appointment of director (Mr Zoltan Frank Bistucz) 3 Buy now
11 Jan 2013 officers Appointment of director (Mr Paul Stephen Gibson) 3 Buy now
11 Jan 2013 officers Appointment of director (Mrs Mandy Jane Taylor) 3 Buy now
11 Jan 2013 capital Return of Allotment of shares 4 Buy now
11 May 2012 accounts Annual Accounts 7 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
24 Jan 2011 annual-return Annual Return 6 Buy now
28 Oct 2010 accounts Annual Accounts 6 Buy now
20 Jan 2010 annual-return Annual Return 6 Buy now
20 Jan 2010 address Move Registers To Sail Company 1 Buy now
20 Jan 2010 address Change Sail Address Company 1 Buy now
20 Jan 2010 officers Change of particulars for director (Geoffrey Ricketts) 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
19 Aug 2009 officers Secretary appointed miss louise denby 1 Buy now
19 Aug 2009 officers Appointment terminated secretary martin cawley 1 Buy now
08 Jan 2009 annual-return Return made up to 02/01/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
24 Oct 2008 address Location of register of members (non legible) 1 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from 10 market place batley west yorkshire WF17 5DA 1 Buy now
27 Feb 2008 annual-return Return made up to 02/01/08; full list of members 4 Buy now
13 Sep 2007 officers Secretary resigned 1 Buy now
13 Sep 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 annual-return Return made up to 02/01/07; full list of members 3 Buy now
27 Sep 2006 accounts Annual Accounts 7 Buy now
20 Jan 2006 annual-return Return made up to 02/01/06; full list of members 3 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
17 Aug 2005 accounts Annual Accounts 7 Buy now
11 Jan 2005 annual-return Return made up to 02/01/05; full list of members 6 Buy now
04 Jan 2005 accounts Annual Accounts 7 Buy now
03 Feb 2004 accounts Annual Accounts 7 Buy now
16 Jan 2004 annual-return Return made up to 02/01/04; full list of members 7 Buy now