FREIGHTBRIDGE - History of Changes


DateDescription
2024-04-09 delete source_ip 77.95.113.182
2024-04-09 insert source_ip 192.250.234.43
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-15 delete source_ip 23.106.238.218
2023-10-15 insert source_ip 77.95.113.182
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-03-18 delete source_ip 185.119.173.146
2023-03-18 insert source_ip 23.106.238.218
2022-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-22 delete office_emails te..@freightbridge.co.uk
2019-04-22 delete sales_emails sa..@freightbridge.ie
2019-04-22 delete alias Freightbridge International
2019-04-22 delete email sa..@freightbridge.ie
2019-04-22 delete email te..@freightbridge.co.uk
2019-04-22 delete phone +353 (0)1 554 5701
2019-04-22 delete phone +44 (0) 1642 919 028
2019-04-22 insert address Mallusk Drive Newtownabbey BT36 4GN
2019-04-22 insert alias Freightbridge Ltd
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-14 update statutory_documents DIRECTOR APPOINTED LYNDSEY ANNE ELIZABETH DE CAESTECKER
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 delete source_ip 185.96.94.210
2016-09-08 insert source_ip 185.119.173.146
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-23 update statutory_documents 13/03/16 FULL LIST
2016-01-30 delete source_ip 91.208.99.12
2016-01-30 insert source_ip 185.96.94.210
2015-10-17 delete phone +353 1 554 07 01
2015-10-17 insert phone +353 (0)1 554 5701
2015-09-19 delete finance_emails ac..@freightbridge.co
2015-09-19 insert office_emails te..@freightbridge.co.uk
2015-09-19 insert sales_emails sa..@freightbridge.ie
2015-09-19 delete email ac..@freightbridge.co
2015-09-19 delete email an..@freightbridge.co.uk
2015-09-19 delete email do..@freightbridge.co.uk
2015-09-19 delete email ma..@freightbridge.co.uk
2015-09-19 delete email ro..@freightbridge.co.uk
2015-09-19 delete email wa..@freightbridge.co.uk
2015-09-19 insert email sa..@freightbridge.ie
2015-09-19 insert email te..@freightbridge.co.uk
2015-09-19 insert phone +353 1 554 07 01
2015-09-19 insert phone +44 (0) 1642 919 028
2015-09-19 insert phone +44 (0) 28 90 847 327
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-13 update statutory_documents 13/03/15 FULL LIST
2014-12-23 update robots_txt_status www.freightbridge.co.uk: 404 => 200
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 47 MALLUSK ENTERPRISE PARK MALLUSK DRIVE NEWTOWNABBEY CO ANTRIM NORTHERN IRELAND BT36 4GN
2014-05-07 insert address 47 MALLUSK ENTERPRISE PARK MALLUSK DRIVE NEWTOWNABBEY CO ANTRIM BT36 4GN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-05-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-04-10 update statutory_documents 13/03/14 FULL LIST
2013-12-07 delete address 53 MALLUSK ENTERPRISE PARK MALLUSK DRIVE NEWTOWNABBEY COUNTY ANTRIM NORTHERN IRELAND BT36 4GN
2013-12-07 insert address 47 MALLUSK ENTERPRISE PARK MALLUSK DRIVE NEWTOWNABBEY CO ANTRIM NORTHERN IRELAND BT36 4GN
2013-12-07 update registered_address
2013-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 53 MALLUSK ENTERPRISE PARK MALLUSK DRIVE NEWTOWNABBEY COUNTY ANTRIM BT36 4GN NORTHERN IRELAND
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-09-20 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-10-18 => 2014-04-10
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2012-03-04 => 2012-09-20
2013-06-22 update returns_next_due_date 2013-04-01 => 2013-10-18
2013-05-31 delete source_ip 213.229.110.97
2013-05-31 insert source_ip 91.208.99.12
2013-03-13 update statutory_documents 13/03/13 FULL LIST
2013-03-13 update statutory_documents 13/03/13 STATEMENT OF CAPITAL GBP 150000
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 20/09/12 FULL LIST
2012-09-20 update statutory_documents 20/09/12 STATEMENT OF CAPITAL GBP 75000
2012-03-05 update statutory_documents 04/03/12 FULL LIST
2012-02-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM STEWART / 10/01/2012
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM UNIT 5 RIVER PARK BLACKWATER ROAD NEWTOWNABEEY CO ANTRIM BT36 4TZ
2011-03-08 update statutory_documents 08/03/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 08/03/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM STEWART / 07/03/2010
2010-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET STEWART / 07/03/2010
2009-03-30 update statutory_documents 08/03/09 ANNUAL RETURN SHUTTLE
2008-03-13 update statutory_documents 08/03/08 ANNUAL RETURN SHUTTLE
2007-08-20 update statutory_documents CHANGE OF DIRS/SEC
2007-03-27 update statutory_documents CHANGE OF DIRS/SEC
2007-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION