TFS HANDLING (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-16 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-10-18 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-02-20 delete address Barley Castle Trading Estate Appleton, Warrington Cheshire WA4 4SN
2022-02-20 delete address Unit 4, Clayton Business Centre, Trevor Road, Hayes, Middlesex UB3 1RT
2022-02-20 delete address Unit A2 Caldey Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GE
2022-02-20 insert address UNIT 8, ELLIOTT INDUSTRIAL PARK, EASTERN ROAD, ALDERSHOT, HAMPSHIRE GU12 4TF
2022-02-20 insert address Unit 8 Elliott Park, Eastern Road, Aldershot, Hampshire United Kingdom GU12 4TF
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-17 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-26 delete address Unit 14, Gasworth Court Risley Road, Birchwood, Warrington Cheshire WA3 6NJ
2021-04-26 insert address 3197 LH Rotterdam Botlek Havennumber 5064, The Netherlands
2021-04-26 insert address Unit 8/9 Building 311 World Freight Terminal Manchester Airport M90 5TE
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LOPEZ / 23/03/2020
2020-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE-ANNE VALVERDE / 23/03/2020
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES LOPEZ / 23/03/2020
2020-03-01 insert address Barley Castle Trading Estate Appleton, Warrington Cheshire WA4 4SN
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-11 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES LOPEZ / 10/04/2019
2019-03-26 delete contact_pages_linkeddomain google.com
2019-03-26 delete contact_pages_linkeddomain wordpress.org
2019-03-26 delete index_pages_linkeddomain google.com
2019-03-26 delete index_pages_linkeddomain wordpress.org
2019-03-26 delete registration_number 4722369
2019-03-26 delete terms_pages_linkeddomain google.com
2019-03-26 delete terms_pages_linkeddomain wordpress.org
2019-03-26 delete vat GB 830 7714 35
2019-03-26 insert address 12 Avenue de la Patelle 95617 Cergy-Pontoise Cedex Paris, France
2019-03-26 insert address Poligano Zabal Bajo Calle del Velero, Nave 6 La Linea de la Concepcion 11300 Cadiz, Spain
2019-03-26 insert address Suite 1/2 Watergardens, Gibraltar
2019-03-26 insert address Unit 14, Gasworth Court Risley Road, Birchwood, Warrington Cheshire WA3 6NJ
2019-03-26 insert address Unit 4, Clayton Business Centre, Trevor Road, Hayes, Middlesex UB3 1RT
2019-03-26 insert contact_pages_linkeddomain pdg.gi
2019-03-26 insert contact_pages_linkeddomain tridentfreightservices.com
2019-03-26 insert email na..@tridentfreight.com
2019-03-26 insert email oc..@mstarfreight.com
2019-03-26 insert email sa..@fcs.fr
2019-03-26 insert email tr..@tridentfreight.com
2019-03-26 insert fax +350 200 42139
2019-03-26 insert index_pages_linkeddomain pdg.gi
2019-03-26 insert index_pages_linkeddomain tridentfreightservices.com
2019-03-26 insert person France Cargo
2019-03-26 insert phone +31 10 4290280
2019-03-26 insert phone +350 200 42140
2019-03-26 insert phone 00 33 134 403 050
2019-03-26 insert terms_pages_linkeddomain pdg.gi
2019-03-26 insert terms_pages_linkeddomain tridentfreightservices.com
2018-07-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-22 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-04-12 update statutory_documents SECRETARY APPOINTED MS LOUISE-ANNE VALVERDE
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-08 update num_mort_charges 1 => 2
2017-11-08 update num_mort_outstanding 1 => 2
2017-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047223690002
2017-08-11 delete source_ip 217.160.223.166
2017-08-11 insert source_ip 217.160.0.191
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LOPEZ / 22/02/2017
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-23 delete address Unit 5, Ringway Trading Estate Shadowmoss Road, Wythenshawe, Manceshter M22 5LH
2016-06-23 delete source_ip 212.227.119.198
2016-06-23 insert address Unit A2 Caldey Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GE
2016-06-23 insert source_ip 217.160.223.166
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-07 update statutory_documents 03/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-30 insert contact_pages_linkeddomain tridentfreight.com
2015-04-30 insert service_pages_linkeddomain tridentfreight.com
2015-04-30 insert terms_pages_linkeddomain tridentfreight.com
2015-04-10 update statutory_documents 03/04/15 FULL LIST
2015-03-05 delete email la..@tfshandling.co.uk
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-08 update statutory_documents 03/04/14 FULL LIST
2014-01-20 update website_status OK => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-25 update website_status FlippedRobots => OK
2013-10-16 update website_status OK => FlippedRobots
2013-10-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-14 insert contact_pages_linkeddomain google.com
2013-08-14 insert index_pages_linkeddomain google.com
2013-08-14 insert service_pages_linkeddomain google.com
2013-08-14 insert terms_pages_linkeddomain google.com
2013-07-04 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-16 update website_status OK => DNSError
2013-04-28 insert address Parr Road, Stanmore, Middlesex, HA7 1NR
2013-04-28 insert address Unit 5, Ringway Trading Estate Shadowmoss Road, Wythenshawe, Manceshter M22 5LH
2013-04-10 update statutory_documents 03/04/13 FULL LIST
2013-01-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 03/04/12 FULL LIST
2012-01-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 03/04/11 FULL LIST
2010-12-30 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 03/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES LOPEZ / 03/04/2010
2010-04-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSON SCOTT ASSOCIATES LTD / 03/04/2010
2009-07-13 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-04 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-11 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-07 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-28 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-27 update statutory_documents NEW SECRETARY APPOINTED
2003-05-12 update statutory_documents DIRECTOR RESIGNED
2003-05-12 update statutory_documents SECRETARY RESIGNED
2003-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION