FREIGHT SYSTEMS EXPRESS (WALES) LIMITED

04441445
SOUTH WALES INTERNATIONAL FL TERMINAL NEWLANDS ROAD WENTLOOG CARDIFF CF3 2EU

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2024 officers Change of particulars for director (Mr Geoffrey Michael Tomlinson) 2 Buy now
22 May 2024 officers Change of particulars for director (Geoffrey Michael Tomlinson) 2 Buy now
04 Mar 2024 accounts Annual Accounts 25 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2023 accounts Annual Accounts 23 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2021 accounts Annual Accounts 23 Buy now
28 Jul 2021 accounts Annual Accounts 23 Buy now
27 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2019 accounts Annual Accounts 7 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2018 accounts Annual Accounts 8 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Dec 2016 accounts Annual Accounts 7 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
23 Nov 2015 accounts Annual Accounts 5 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
09 Mar 2015 accounts Annual Accounts 7 Buy now
11 Nov 2014 officers Termination of appointment of director (Anthony John Woodhouse) 2 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
11 Sep 2013 officers Appointment of director (Geoffrey Michael Tomlinson) 2 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 officers Termination of appointment of secretary (Andrea Oneil) 2 Buy now
02 Dec 2011 officers Appointment of director (Anthony John Woodhouse) 4 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
22 Jul 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 accounts Annual Accounts 6 Buy now
19 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 Jul 2011 accounts Annual Accounts 6 Buy now
14 Jul 2011 miscellaneous Miscellaneous 1 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2011 officers Termination of appointment of director (Geoffrey Tomlinson) 2 Buy now
06 May 2011 officers Appointment of director (Mrs Lesley Sylvia Tomlinson) 3 Buy now
06 May 2011 officers Appointment of director (Mr Michael Arthur Tomlinson) 3 Buy now
06 Sep 2010 accounts Annual Accounts 7 Buy now
19 Aug 2010 officers Change of particulars for director (Geoffrey Tomlinson) 2 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jul 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from, tudor house, 16 cathedral road, cardiff, CF11 9LJ 1 Buy now
27 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
30 Jun 2008 accounts Annual Accounts 6 Buy now
17 Jun 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
07 May 2008 officers Appointment terminated secretary company secretary (nominees) LIMITED 1 Buy now
07 May 2008 officers Secretary appointed andrea oneil 2 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
01 Nov 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
24 May 2007 resolution Resolution 1 Buy now
13 Feb 2007 accounts Annual Accounts 4 Buy now
07 Jun 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
21 Oct 2005 annual-return Return made up to 17/05/05; full list of members 3 Buy now
21 Oct 2005 officers Director's particulars changed 1 Buy now
05 Sep 2005 accounts Annual Accounts 4 Buy now
23 Sep 2004 capital Ad 30/06/04--------- £ si 4895@1=4895 £ ic 105/5000 3 Buy now
23 Sep 2004 accounts Annual Accounts 4 Buy now
14 May 2004 annual-return Return made up to 17/05/04; full list of members 6 Buy now
30 Jul 2003 accounts Annual Accounts 4 Buy now
30 Jul 2003 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
20 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2003 annual-return Return made up to 17/05/03; full list of members 7 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
21 May 2003 officers Secretary resigned 1 Buy now
21 May 2003 officers Director resigned 1 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 officers New secretary appointed 2 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
17 May 2002 incorporation Incorporation Company 17 Buy now