CENTRAL FREIGHT SERVICES LIMITED

05357902
CENTRAL WORKS GROVELAND ROAD TIPTON WEST MIDLANDS DY4 7UD

Documents

Documents
Date Category Description Pages
28 Jan 2025 mortgage Registration of a charge 35 Buy now
24 Jan 2025 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2024 accounts Annual Accounts 9 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2023 accounts Annual Accounts 8 Buy now
20 Apr 2023 officers Termination of appointment of director (Shirley Marie Handley) 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 officers Termination of appointment of director (Marc Victor Wall) 1 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 8 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 mortgage Registration of a charge 40 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 6 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 officers Appointment of director (Miss Shirley Marie Handley) 2 Buy now
19 Sep 2017 accounts Annual Accounts 15 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 mortgage Registration of a charge 9 Buy now
18 Oct 2016 mortgage Registration of a charge 42 Buy now
29 Sep 2016 accounts Annual Accounts 16 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
21 Sep 2015 accounts Annual Accounts 14 Buy now
14 May 2015 resolution Resolution 21 Buy now
14 May 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 13 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
20 Jun 2013 accounts Annual Accounts 13 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 13 Buy now
15 Feb 2012 auditors Auditors Resignation Company 1 Buy now
13 Feb 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 officers Change of particulars for director (Mr John Richard Morrall) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Martyn John Wassell) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Marc Victor Wall) 2 Buy now
13 Feb 2012 officers Change of particulars for secretary (Mr John Richard Morrall) 1 Buy now
13 Feb 2012 officers Change of particulars for director (David Roy Conway) 2 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
15 Feb 2011 annual-return Annual Return 7 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
23 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Change of particulars for director (Martyn John Wassell) 2 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (David Roy Conway) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Marc Victor Wall) 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 annual-return Return made up to 09/02/09; full list of members 5 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from, central works, groveland road, tipton, west midlands, DY4 7XB 1 Buy now
12 Nov 2008 accounts Annual Accounts 7 Buy now
31 Oct 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
26 Mar 2008 capital S-div 1 Buy now
26 Mar 2008 resolution Resolution 2 Buy now
05 Mar 2008 annual-return Return made up to 09/02/08; full list of members 5 Buy now
23 Dec 2007 accounts Annual Accounts 7 Buy now
12 Feb 2007 annual-return Return made up to 09/02/07; full list of members 4 Buy now
11 Dec 2006 accounts Annual Accounts 7 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2006 annual-return Return made up to 09/02/06; full list of members 4 Buy now
07 Nov 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
28 Feb 2005 address Registered office changed on 28/02/05 from: the oakley, kidderminster road, droitwich, worcestershire WR9 9AY 1 Buy now
09 Feb 2005 incorporation Incorporation Company 18 Buy now