Date | Description |
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 |
2024-03-09 |
delete source_ip 172.67.139.205 |
2024-03-09 |
delete source_ip 104.21.8.170 |
2024-03-09 |
insert source_ip 141.193.213.11 |
2024-03-09 |
insert source_ip 141.193.213.10 |
2023-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN O'REILLY / 02/10/2023 |
2023-08-15 |
delete source_ip 185.137.222.10 |
2023-08-15 |
insert source_ip 172.67.139.205 |
2023-08-15 |
insert source_ip 104.21.8.170 |
2023-07-12 |
delete source_ip 91.204.45.204 |
2023-07-12 |
insert source_ip 185.137.222.10 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-10-19 |
insert contact_pages_linkeddomain logistics.org.uk |
2022-08-15 |
delete contact_pages_linkeddomain logistics.org.uk |
2022-06-15 |
insert career_pages_linkeddomain bifa.org |
2022-06-15 |
insert contact_pages_linkeddomain bifa.org |
2022-06-15 |
insert index_pages_linkeddomain bifa.org |
2022-06-15 |
insert terms_pages_linkeddomain bifa.org |
2022-03-15 |
delete career_pages_linkeddomain logistics.org.uk |
2022-03-15 |
delete contact_pages_linkeddomain logistics.org.uk |
2022-03-15 |
delete index_pages_linkeddomain logistics.org.uk |
2022-03-15 |
delete service_pages_linkeddomain logistics.org.uk |
2022-03-15 |
delete terms_pages_linkeddomain logistics.org.uk |
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 |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-08-31 |
delete index_pages_linkeddomain stylemixthemes.com |
2021-08-31 |
insert index_pages_linkeddomain edge-creative.com |
2021-08-31 |
insert index_pages_linkeddomain logistics.org.uk |
2021-08-31 |
insert index_pages_linkeddomain youtube.com |
2021-08-31 |
update founded_year 1985 => null |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-15 |
delete source_ip 213.171.198.223 |
2021-01-15 |
insert source_ip 91.204.45.204 |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-10-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARGO EXPRESS HOLDINGS LIMITED / 14/11/2019 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
delete address C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY |
2019-11-07 |
insert address C/O D P C STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 6SR |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update registered_address |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
2019-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARGO EXPRESS HOLDINGS LIMITED / 22/10/2019 |
2019-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2019 FROM
C/O D P C VERNON ROAD
STOKE-ON-TRENT
STAFFS
ST4 2QY |
2019-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-04-19 |
update website_status FlippedRobots => OK |
2019-04-19 |
delete address Heartlands House, Aston Church Road, Saltley, Birmingham, B8 1QF |
2019-04-19 |
delete phone +44 (0) 121 386 6662 |
2019-04-19 |
delete phone +44 (0) 121 386 6762 |
2019-04-19 |
delete source_ip 164.132.24.130 |
2019-04-19 |
insert address 4 Pennine Way, Saltley Business Park, Saltley B8 1JW |
2019-04-19 |
insert address Halesfield 6, Telford TF7 4LN |
2019-04-19 |
insert email tr..@cargo-express.co.uk |
2019-04-19 |
insert index_pages_linkeddomain stylemixthemes.com |
2019-04-19 |
insert phone +44 0121 384 1323 |
2019-04-19 |
insert source_ip 213.171.198.223 |
2019-04-19 |
update founded_year null => 1985 |
2019-04-19 |
update primary_contact Heartlands House, Aston Church Road, Saltley, Birmingham, B8 1QF => Halesfield 6, Telford TF7 4LN |
2019-01-07 |
update account_category FULL => SMALL |
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 |
2018-12-29 |
update website_status OK => FlippedRobots |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
2018-09-04 |
update founded_year 1985 => null |
2018-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH O'REILLY / 07/08/2018 |
2018-07-28 |
delete source_ip 78.129.242.152 |
2018-07-28 |
insert source_ip 164.132.24.130 |
2018-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGO EXPRESS HOLDINGS LIMITED |
2018-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN O'REILLY / 06/12/2017 |
2017-12-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-07 |
update num_mort_outstanding 6 => 5 |
2017-11-07 |
update num_mort_satisfied 1 => 2 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
2017-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070335810004 |
2017-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN O'REILLY / 16/08/2017 |
2017-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET O'REILLY / 16/08/2017 |
2017-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN O'REILLY / 17/08/2017 |
2017-05-07 |
update num_mort_charges 5 => 7 |
2017-05-07 |
update num_mort_outstanding 5 => 6 |
2017-05-07 |
update num_mort_satisfied 0 => 1 |
2017-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070335810006 |
2017-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070335810007 |
2017-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070335810006 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-10-07 |
update account_category GROUP => FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-07 |
update num_mort_charges 4 => 5 |
2016-10-07 |
update num_mort_outstanding 4 => 5 |
2016-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070335810005 |
2016-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-02-12 |
insert phone +44 (0) 7836 519334 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-07 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-11-06 |
delete source_ip 87.117.223.204 |
2015-11-06 |
insert source_ip 78.129.242.152 |
2015-10-21 |
update statutory_documents 29/09/15 FULL LIST |
2015-09-02 |
update statutory_documents DIRECTOR APPOINTED MRS JULIET O'REILLY |
2015-08-08 |
update num_mort_charges 3 => 4 |
2015-08-08 |
update num_mort_outstanding 3 => 4 |
2015-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070335810004 |
2015-02-21 |
update website_status FlippedRobots => OK |
2015-02-21 |
delete index_pages_linkeddomain edgecreativesolutions.com |
2015-02-21 |
delete index_pages_linkeddomain tomtom.com |
2015-02-08 |
update website_status OK => FlippedRobots |
2014-12-07 |
delete source_ip 217.10.155.58 |
2014-12-07 |
insert source_ip 87.117.223.204 |
2014-11-07 |
delete address C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS UNITED KINGDOM ST4 2QY |
2014-11-07 |
insert address C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-23 |
update statutory_documents 29/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH O'REILLY |
2014-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN O'REILLY / 23/06/2014 |
2014-04-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-04-09 |
update statutory_documents SECRETARY APPOINTED MRS JULIET O'REILLY |
2014-04-07 |
delete address 73 STATION ROAD CODSALL WV8 1BZ |
2014-04-07 |
insert address C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS UNITED KINGDOM ST4 2QY |
2014-04-07 |
update registered_address |
2014-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
73 STATION ROAD
CODSALL
WV8 1BZ |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-16 |
update statutory_documents 29/09/13 FULL LIST |
2013-10-02 |
delete contact_pages_linkeddomain goo.gl |
2013-10-02 |
insert contact_pages_linkeddomain google.co.uk |
2013-08-01 |
update account_category SMALL => GROUP |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 1 => 3 |
2013-06-21 |
update num_mort_outstanding 1 => 3 |
2013-05-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-11-04 |
delete address Cargo Express, K43 Hastingwood Industrial Park, Erdington, Birmingham, West Midlands, B24 9QR |
2012-11-04 |
insert address Cargo Express, Heartlands House, Aston Church Road, Saltley, Birmingham, B8 1QF |
2012-11-04 |
insert address Heartlands House
Aston Church Road
Saltley
Birmingham
West Midlands
B8 1QF |
2012-10-30 |
update statutory_documents 29/09/12 FULL LIST |
2012-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-27 |
update statutory_documents 29/09/11 FULL LIST |
2011-08-24 |
update statutory_documents 01/08/11 STATEMENT OF CAPITAL GBP 1000 |
2011-06-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL MYATT |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR KARL MYATT |
2010-10-25 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-18 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 1000 |
2010-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-09-08 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010 |
2009-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |