STOREFREIGHT SERVICES - History of Changes


DateDescription
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