Date | Description |
2024-04-07 |
update account_ref_month 7 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2024-09-30 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-04-30 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-23 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLO URBANOWICZ |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-10-22 |
insert alias Storefreight Services Ltd. |
2022-09-20 |
delete alias Storefreight Services Ltd. |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-18 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-05-14 |
update robots_txt_status www.storefreight.co.uk: 404 => 200 |
2021-05-14 |
update website_status FlippedRobots => OK |
2021-04-14 |
update website_status OK => FlippedRobots |
2021-04-07 |
delete address HARVEST HOUSE COTTINGHAM STREET GOOLE EAST YORKSHIRE DN14 5RP |
2021-04-07 |
insert address LINDSAY HOUSE 15-17 SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE UNITED KINGDOM HU10 6RJ |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
HARVEST HOUSE COTTINGHAM STREET
GOOLE
EAST YORKSHIRE
DN14 5RP |
2021-02-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-10 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-12-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-11-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2020-11-17 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-12-21 |
delete source_ip 77.68.41.156 |
2019-12-21 |
insert source_ip 77.68.6.137 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE SHIPPING LIMITED |
2019-11-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-11-07 |
insert about_pages_linkeddomain yorkshireshipping.co.uk |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-10-02 |
delete address Harvest House, Cottingham Road, Goole, East Yorkshire. DN14 5RP |
2017-10-02 |
delete phone 01405 766044 |
2017-10-02 |
update robots_txt_status www.storefreight.co.uk: 200 => 404 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2016-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2015-12-01 |
update statutory_documents 31/10/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-10 |
update statutory_documents 31/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-31 |
delete source_ip 85.214.236.244 |
2014-01-31 |
insert source_ip 77.68.41.156 |
2014-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-11-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-10-31 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-07 |
update num_mort_charges 3 => 4 |
2013-10-07 |
update num_mort_outstanding 2 => 1 |
2013-10-07 |
update num_mort_satisfied 1 => 3 |
2013-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029414280004 |
2013-08-01 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-07-22 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents 31/10/12 FULL LIST |
2012-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-11-07 |
update statutory_documents 31/10/11 FULL LIST |
2011-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-11-02 |
update statutory_documents 31/10/10 FULL LIST |
2010-05-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-11-27 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLO STANLEY URBANOWICZ / 23/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA LOUISE BROWN / 23/11/2009 |
2009-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
HARVEST HOUSE
COTTING HAM STREET
GOOLE
EAST YORKSHIRE
DN14 5RP |
2008-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLO URBANOWICZ / 07/11/2007 |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-07-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-05 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
39-40 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 1TS |
2006-02-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/05 |
2005-07-14 |
update statutory_documents £ NC 300000/700000
30/06 |
2005-07-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-07-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-07-14 |
update statutory_documents ALLOTMENT AND ISSUE 30/06/05 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-09-30 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2002-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/99 |
2002-08-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-22 |
update statutory_documents £ NC 100000/300000
30/06 |
2002-08-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-23 |
update statutory_documents SECRETARY RESIGNED |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99 |
2000-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-06-25 |
update statutory_documents RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS |
1998-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-07-06 |
update statutory_documents RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS |
1997-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-06-27 |
update statutory_documents RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS |
1996-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-06-27 |
update statutory_documents RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS |
1994-07-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1994-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/94 FROM:
152 CITY ROAD
LONDON
EC1V 2NX |
1994-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |