Download leads from Nexok and grow your business. Find out more

Navfleet Logistics Limited

Documents

Total Documents132
Total Pages802

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019
29 September 2020Confirmation statement made on 29 September 2020 with no updates
9 October 2019Total exemption full accounts made up to 31 December 2018
1 October 2019Confirmation statement made on 29 September 2019 with no updates
26 November 2018Confirmation statement made on 29 September 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
7 November 2017Confirmation statement made on 29 September 2017 with updates
7 November 2017Confirmation statement made on 29 September 2017 with updates
13 October 2017Total exemption full accounts made up to 31 December 2016
13 October 2017Total exemption full accounts made up to 31 December 2016
12 October 2017Notification of Purple Beaver Holdings as a person with significant control on 6 April 2016
12 October 2017Notification of Purple Beaver Holdings as a person with significant control on 6 April 2016
28 November 2016Confirmation statement made on 29 September 2016 with updates
28 November 2016Confirmation statement made on 29 September 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
12 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015
12 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015
6 December 2015Termination of appointment of Peter Henry Sykes as a director on 1 January 2015
6 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
6 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
6 December 2015Termination of appointment of Peter Henry Sykes as a director on 1 January 2015
6 December 2015Termination of appointment of Peter Henry Sykes as a director on 1 January 2015
28 July 2015Total exemption full accounts made up to 30 September 2014
28 July 2015Total exemption full accounts made up to 30 September 2014
16 February 2015Registration of charge 036398270006, created on 11 February 2015
16 February 2015Registration of charge 036398270006, created on 11 February 2015
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
4 September 2014Total exemption full accounts made up to 30 September 2013
4 September 2014Total exemption full accounts made up to 30 September 2013
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
2 August 2013Total exemption full accounts made up to 30 September 2012
2 August 2013Total exemption full accounts made up to 30 September 2012
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
4 October 2012Registered office address changed from the Old Corn Store Oakhanger Farm Business Park Oakhanger Hampshire GU35 9JA on 4 October 2012
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
4 October 2012Registered office address changed from the Old Corn Store Oakhanger Farm Business Park Oakhanger Hampshire GU35 9JA on 4 October 2012
4 October 2012Registered office address changed from the Old Corn Store Oakhanger Farm Business Park Oakhanger Hampshire GU35 9JA on 4 October 2012
2 August 2012Full accounts made up to 30 September 2011
2 August 2012Full accounts made up to 30 September 2011
26 January 2012Particulars of a mortgage or charge / charge no: 5
26 January 2012Particulars of a mortgage or charge / charge no: 5
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
5 July 2011Full accounts made up to 30 September 2010
5 July 2011Full accounts made up to 30 September 2010
27 November 2010Particulars of a mortgage or charge / charge no: 4
27 November 2010Particulars of a mortgage or charge / charge no: 4
19 November 2010Particulars of a mortgage or charge / charge no: 3
19 November 2010Particulars of a mortgage or charge / charge no: 3
13 November 2010Particulars of a mortgage or charge / charge no: 1
13 November 2010Particulars of a mortgage or charge / charge no: 1
21 October 2010Director's details changed for Colin Charles Thomas Millard on 29 September 2010
21 October 2010Director's details changed for Peter Henry Sykes on 29 September 2010
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
21 October 2010Director's details changed for Colin Charles Thomas Millard on 29 September 2010
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
21 October 2010Director's details changed for Peter Henry Sykes on 29 September 2010
1 July 2010Full accounts made up to 30 September 2009
1 July 2010Full accounts made up to 30 September 2009
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
1 October 2009Full accounts made up to 30 September 2008
1 October 2009Full accounts made up to 30 September 2008
19 February 2009Return made up to 23/12/08; full list of members
19 February 2009Return made up to 23/12/08; full list of members
10 February 2009Director's change of particulars / richard millard / 01/12/2008
10 February 2009Director's change of particulars / richard millard / 01/12/2008
10 February 2009Director's change of particulars / peter sykes / 01/09/2008
10 February 2009Director's change of particulars / peter sykes / 01/09/2008
1 October 2008Total exemption full accounts made up to 30 September 2007
1 October 2008Total exemption full accounts made up to 30 September 2007
18 October 2007Return made up to 29/09/07; no change of members
18 October 2007Return made up to 29/09/07; no change of members
2 August 2007Total exemption full accounts made up to 30 September 2006
2 August 2007Total exemption full accounts made up to 30 September 2006
8 January 2007Total exemption small company accounts made up to 30 September 2005
8 January 2007Total exemption small company accounts made up to 30 September 2005
31 October 2006Return made up to 29/09/06; full list of members
31 October 2006Return made up to 29/09/06; full list of members
6 January 2006Total exemption full accounts made up to 30 September 2004
6 January 2006Total exemption full accounts made up to 30 September 2004
4 October 2005Return made up to 29/09/05; full list of members
4 October 2005Return made up to 29/09/05; full list of members
15 March 2005Full accounts made up to 30 September 2003
15 March 2005Full accounts made up to 30 September 2003
23 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2003Return made up to 29/09/03; full list of members
13 November 2003Return made up to 29/09/03; full list of members
19 August 2003Total exemption full accounts made up to 30 September 2002
19 August 2003Total exemption full accounts made up to 30 September 2002
19 December 2002Total exemption full accounts made up to 30 September 2001
19 December 2002Total exemption full accounts made up to 30 September 2001
16 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Director resigned
16 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Director resigned
12 August 2002New secretary appointed;new director appointed
12 August 2002New secretary appointed;new director appointed
3 January 2002Director resigned
3 January 2002Director resigned
13 November 2001Total exemption full accounts made up to 30 September 2000
13 November 2001Total exemption full accounts made up to 30 September 2000
2 November 2001Return made up to 29/09/01; full list of members
2 November 2001Return made up to 29/09/01; full list of members
9 January 2001Director resigned
9 January 2001Director resigned
31 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 October 2000Full accounts made up to 30 September 1999
10 October 2000Full accounts made up to 30 September 1999
26 October 1999Return made up to 29/09/99; full list of members
26 October 1999Return made up to 29/09/99; full list of members
1 March 1999New director appointed
1 March 1999New director appointed
19 February 1999New director appointed
19 February 1999New director appointed
8 October 1998Registered office changed on 08/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
8 October 1998Secretary resigned;director resigned
8 October 1998New director appointed
8 October 1998Director resigned
8 October 1998New director appointed
8 October 1998New director appointed
8 October 1998New director appointed
8 October 1998Registered office changed on 08/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
8 October 1998New director appointed
8 October 1998Director resigned
8 October 1998Secretary resigned;director resigned
8 October 1998New director appointed
29 September 1998Incorporation
29 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing