CLASSIC CARRIERS LIMITED

04888732
EFS GLOBAL, PENDLE HOUSE PHOENIX WAY BURNLEY ENGLAND BB11 5SX

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2024 accounts Annual Accounts 30 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2024 capital Notice of cancellation of shares 4 Buy now
09 Jan 2024 capital Return of purchase of own shares 5 Buy now
27 Dec 2023 mortgage Registration of a charge 11 Buy now
19 Dec 2023 officers Termination of appointment of director (Graham Thomas Clarke) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Andrew Wilby) 1 Buy now
19 Dec 2023 officers Appointment of director (Mr Mark Dean Jones) 2 Buy now
19 Dec 2023 officers Appointment of director (Mr Jordan Alexander Kellett) 2 Buy now
19 Dec 2023 officers Termination of appointment of director (Paul Mclaren) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Helen Lawson) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (David Bryan Lawson) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Matthew Craig Stammers) 1 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Sep 2023 capital Second Filing Capital Allotment Shares 4 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2023 accounts Annual Accounts 30 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2022 accounts Annual Accounts 30 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2021 officers Termination of appointment of secretary (Susan Ruth Hazzard) 1 Buy now
29 Jun 2021 accounts Annual Accounts 29 Buy now
02 Jun 2021 capital Return of Allotment of shares 4 Buy now
03 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 28 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 11 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 officers Appointment of director (Mr Graham Thomas Clarke) 2 Buy now
24 Jan 2019 officers Appointment of director (Mr Matthew Stammers) 2 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 11 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 14 Buy now
21 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2016 accounts Annual Accounts 9 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 9 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 accounts Annual Accounts 9 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 officers Appointment of director (Mrs Helen Lawson) 2 Buy now
23 Sep 2013 officers Appointment of director (Mr Paul Mclaren) 2 Buy now
01 Aug 2013 accounts Amended Accounts 9 Buy now
29 Jun 2013 accounts Annual Accounts 10 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 accounts Annual Accounts 9 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
06 Sep 2011 officers Change of particulars for director (Mr David Bryan Lawson) 2 Buy now
08 Apr 2011 accounts Annual Accounts 9 Buy now
30 Nov 2010 accounts Amended Accounts 7 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
20 Oct 2010 officers Change of particulars for director (Mr Andrew Wilby) 2 Buy now
20 Oct 2010 officers Change of particulars for secretary (Susan Ruth Hazzard) 1 Buy now
31 Aug 2010 accounts Annual Accounts 5 Buy now
09 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
18 Mar 2009 annual-return Return made up to 05/09/08; full list of members 4 Buy now
30 Jan 2009 officers Appointment terminated secretary susan owens 1 Buy now
30 Jan 2009 officers Secretary appointed susan ruth hazzard 2 Buy now
17 Dec 2008 accounts Annual Accounts 4 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
24 Jan 2008 annual-return Return made up to 05/09/07; full list of members 3 Buy now
06 Jul 2007 capital Particulars of contract relating to shares 2 Buy now
06 Jul 2007 capital Particulars of contract relating to shares 2 Buy now
06 Jul 2007 capital Ad 08/05/07--------- £ si 50@1=50 £ ic 150/200 2 Buy now
06 Jul 2007 capital Ad 08/05/07--------- £ si 50@1=50 £ ic 100/150 2 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
22 May 2007 capital Ad 30/04/07--------- £ si 96@1=96 £ ic 4/100 2 Buy now
21 May 2007 accounts Annual Accounts 4 Buy now
17 May 2007 officers New director appointed 1 Buy now
17 May 2007 officers New director appointed 2 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: elvington industrial estate york road elvington york YO41 4AR 1 Buy now
17 May 2007 officers Director resigned 1 Buy now
04 Oct 2006 annual-return Return made up to 05/09/06; full list of members 2 Buy now
28 Sep 2006 officers New director appointed 1 Buy now
28 Sep 2006 officers Director resigned 1 Buy now
21 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
17 Feb 2006 officers New director appointed 2 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 accounts Annual Accounts 4 Buy now
11 Nov 2005 annual-return Return made up to 05/09/05; full list of members 2 Buy now
03 May 2005 accounts Annual Accounts 4 Buy now
27 Apr 2005 officers Secretary's particulars changed 1 Buy now
08 Dec 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
10 Mar 2004 capital Ad 08/09/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
10 Mar 2004 officers New director appointed 2 Buy now
10 Mar 2004 officers New secretary appointed 2 Buy now
10 Mar 2004 officers Director resigned 1 Buy now
10 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2004 address Registered office changed on 10/03/04 from: unit 8 sitwell business centre sitwell street scarborough north yorkshire YO12 5EX 1 Buy now