GLOBAL SHIPPING WAREHOUSING & STORAGE LTD

04935440
KILN LANE TRADING ESTATE STALLINGBOROUGH GRIMSBY NORTH EAST LINCOLNSHIRE DN41 8DY

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 10 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 11 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Peter Robert Hickson) 1 Buy now
28 Sep 2021 accounts Annual Accounts 11 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
15 Sep 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Sep 2020 incorporation Memorandum Articles 18 Buy now
15 Sep 2020 resolution Resolution 1 Buy now
27 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 9 Buy now
13 Jun 2019 officers Appointment of director (Mr Peter Robert Hickson) 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 9 Buy now
30 Apr 2018 annual-return Second Filing Of Annual Return With Made Up Date 14 Buy now
30 Apr 2018 annual-return Second Filing Of Annual Return With Made Up Date 14 Buy now
30 Apr 2018 annual-return Second Filing Of Annual Return With Made Up Date 14 Buy now
24 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Jan 2018 capital Return of Allotment of shares 4 Buy now
23 Jan 2018 resolution Resolution 31 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 19 Buy now
19 May 2017 officers Termination of appointment of director (Roger Thomas Leitch) 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
11 Nov 2015 annual-return Annual Return 7 Buy now
22 Sep 2015 accounts Annual Accounts 14 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 14 Buy now
30 Jan 2014 mortgage Registration of a charge 27 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 2013 mortgage Registration of a charge 49 Buy now
18 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 14 Buy now
13 Nov 2012 annual-return Annual Return 14 Buy now
14 Jun 2012 accounts Annual Accounts 5 Buy now
09 Nov 2011 annual-return Annual Return 14 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
09 Aug 2011 accounts Annual Accounts 16 Buy now
28 Oct 2010 annual-return Annual Return 14 Buy now
15 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
20 Apr 2010 accounts Annual Accounts 15 Buy now
04 Nov 2009 annual-return Annual Return 8 Buy now
21 May 2009 accounts Annual Accounts 15 Buy now
01 Dec 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
10 Jun 2008 accounts Annual Accounts 15 Buy now
25 Oct 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
25 Jun 2007 accounts Annual Accounts 6 Buy now
08 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
28 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
22 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2006 annual-return Return made up to 17/10/06; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 7 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 10 Buy now
16 Nov 2005 annual-return Return made up to 17/10/05; full list of members 7 Buy now
12 Aug 2005 accounts Annual Accounts 7 Buy now
26 Nov 2004 annual-return Return made up to 17/10/04; full list of members 7 Buy now
10 Jan 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
16 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF 1 Buy now
16 Dec 2003 officers Director resigned 1 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
17 Oct 2003 incorporation Incorporation Company 16 Buy now