Date | Description |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES |
2024-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER |
2024-05-22 |
update statutory_documents DIRECTOR APPOINTED MR KEITH TYLER |
2024-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2024 FROM
UNIT 17 HAULIERS ROAD
FELIXSTOWE
SUFFOLK
IP11 3SF |
2024-05-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN TYLER |
2024-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS ANN GEORGINA TYLER |
2024-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKLESHAM FREIGHT LIMITED |
2024-05-08 |
update statutory_documents CESSATION OF DAVID GRAVES AS A PSC |
2024-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GRAVES |
2024-04-07 |
update account_ref_day 31 => 29 |
2024-04-07 |
update account_ref_month 3 => 2 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2024-02-29 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2025-11-30 |
2024-03-21 |
update statutory_documents 29/02/24 UNAUDITED ABRIDGED |
2024-03-21 |
update statutory_documents PREVSHO FROM 31/03/2024 TO 29/02/2024 |
2023-10-31 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
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 |
2022-08-02 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-10 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES |
2021-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAVES |
2021-06-30 |
update statutory_documents CESSATION OF MARTIN GRAVES AS A PSC |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAVES |
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 |
2021-03-30 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARTIN GRAVES |
2020-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAVES |
2018-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-01-29 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-08-10 |
delete source_ip 217.160.223.254 |
2017-08-10 |
insert source_ip 217.160.0.166 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO 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 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-12 |
delete about_pages_linkeddomain andyproctor.co.uk |
2016-12-12 |
delete contact_pages_linkeddomain andyproctor.co.uk |
2016-12-12 |
delete index_pages_linkeddomain andyproctor.co.uk |
2016-09-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-09-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-08-09 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-19 |
delete source_ip 212.227.31.134 |
2016-06-19 |
insert source_ip 217.160.223.254 |
2016-06-07 |
update num_mort_charges 0 => 1 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069469100001 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-07-07 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-06-30 |
update statutory_documents 29/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 17 HAULIERS ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 3SF |
2014-07-07 |
insert address UNIT 17 HAULIERS ROAD FELIXSTOWE SUFFOLK IP11 3SF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-07-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-06-29 |
update statutory_documents 29/06/14 FULL LIST |
2014-04-18 |
insert sales_emails bo..@felixstowelogisticsolutions.com |
2014-04-18 |
delete address Dock One Gate
Unit 17
Hauliers Road
Felixstowe
Suffolk
IP11 3SF |
2014-04-18 |
delete email si..@felixstowelogisticsolutions.com |
2014-04-18 |
insert address Plot 17
Hauliers Road
Felixstowe
Suffolk
IP11 3SF |
2014-04-18 |
insert email bo..@felixstowelogisticsolutions.com |
2014-04-18 |
update primary_contact Dock One Gate
Unit 17
Hauliers Road
Felixstowe
Suffolk
IP11 3SF => Plot 17
Hauliers Road
Felixstowe
Suffolk
IP11 3SF |
2014-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-09 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAVES / 17/11/2010 |
2013-07-01 |
delete address 105A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7BL |
2013-07-01 |
insert address UNIT 17 HAULIERS ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 3SF |
2013-07-01 |
update registered_address |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 6 => 3 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
105A HAMILTON ROAD
FELIXSTOWE
SUFFOLK
IP11 7BL |
2013-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2013-03-12 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012 |
2012-07-09 |
update statutory_documents 29/06/12 FULL LIST |
2012-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-10-10 |
update statutory_documents 29/06/11 FULL LIST |
2011-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2011-01-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-12-31 |
update statutory_documents 29/06/10 FULL LIST |
2010-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GRAVES / 29/06/2010 |
2010-11-24 |
update statutory_documents DIRECTOR APPOINTED MARTIN GRAVES |
2010-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GRAVES |
2010-10-26 |
update statutory_documents FIRST GAZETTE |
2009-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM
101B HAMILTON ROAD
FELIXSTOWE
IP11 7BL |
2009-07-22 |
update statutory_documents DIRECTOR APPOINTED DAVID MARTIN GRAVES |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
2009-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |