CORY FREIGHT LIMITED

06847730
THE BRIDGE ONE GRAYPEN WAY QUEENS ROAD IMMINGHAM DN40 1QN

Documents

Documents
Date Category Description Pages
18 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 7 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 6 Buy now
21 Jun 2022 accounts Annual Accounts 6 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 6 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 5 Buy now
14 May 2019 accounts Annual Accounts 5 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 6 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 accounts Annual Accounts 10 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Philip Daniel Johnson) 2 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Simon John Coghlan) 2 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Appointment of secretary (Mr Lee Hutchinson) 2 Buy now
14 Nov 2016 officers Termination of appointment of secretary (David Andrew Winspeare) 1 Buy now
05 Sep 2016 officers Termination of appointment of director (Timothy Gifford) 1 Buy now
05 Sep 2016 officers Appointment of director (Mr Philip Daniel Johnson) 2 Buy now
05 Sep 2016 officers Appointment of director (Mr Simon John Coghlan) 2 Buy now
28 Jul 2016 accounts Annual Accounts 5 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
25 Jun 2015 auditors Auditors Resignation Company 1 Buy now
09 Jun 2015 auditors Auditors Resignation Limited Company 2 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
20 May 2014 accounts Annual Accounts 11 Buy now
04 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Nov 2013 officers Appointment of secretary (Mr David Andrew Winspeare) 1 Buy now
08 Nov 2013 officers Termination of appointment of secretary (John Bellamy) 1 Buy now
09 Oct 2013 capital Statement of capital (Section 108) 5 Buy now
09 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2013 insolvency Solvency statement dated 08/10/13 1 Buy now
09 Oct 2013 resolution Resolution 3 Buy now
03 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
14 May 2013 accounts Annual Accounts 12 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 officers Appointment of secretary (Mr John Richard Andrew Bellamy) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Kenneth Fish) 1 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Kenneth Fish) 1 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
16 Apr 2012 resolution Resolution 3 Buy now
13 Apr 2012 officers Termination of appointment of director (Martin Rouse) 1 Buy now
17 Jan 2012 accounts Annual Accounts 24 Buy now
29 Jul 2011 accounts Annual Accounts 23 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
15 Dec 2010 accounts Annual Accounts 25 Buy now
19 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
11 Jun 2009 miscellaneous Statement Of Affairs 54 Buy now
11 Jun 2009 capital Ad 12/05/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
04 Jun 2009 officers Director appointed timothy gifford 2 Buy now
01 Jun 2009 resolution Resolution 3 Buy now
01 Jun 2009 officers Director appointed martin rouse 2 Buy now
01 Jun 2009 officers Appointment terminated director robert warren 1 Buy now
01 Jun 2009 officers Appointment terminated director and secretary david wilkinson 1 Buy now
01 Jun 2009 officers Director and secretary appointed kenneth fish 2 Buy now
01 Jun 2009 accounts Accounting reference date extended from 31/03/2010 to 30/04/2010 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from c/o walker morris kings court 12 king street leeds west yorkshire LS1 2HL uk 1 Buy now
27 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
21 May 2009 resolution Resolution 4 Buy now
19 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
02 Apr 2009 officers Director and secretary appointed mr david wilkinson 1 Buy now
02 Apr 2009 officers Director appointed mr robert warren 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk 1 Buy now
01 Apr 2009 officers Appointment terminated director jonathon round 1 Buy now
16 Mar 2009 incorporation Incorporation Company 13 Buy now