CARGO EXPRESS - History of Changes


DateDescription
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