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

Allways International (Freight) Forwarding Limited

Documents

Total Documents173
Total Pages814

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023
3 October 2023Confirmation statement made on 20 August 2023 with no updates
19 May 2023Registered office address changed from 7 Station Approach Wickford SS11 7AT England to 7 Station Court Station Approach Wickford Essex SS11 7AT on 19 May 2023
24 February 2023Registered office address changed from 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE to 7 Station Approach Wickford SS11 7AT on 24 February 2023
30 January 2023Total exemption full accounts made up to 30 April 2022
1 September 2022Confirmation statement made on 20 August 2022 with no updates
14 December 2021Total exemption full accounts made up to 30 April 2021
4 November 2021Satisfaction of charge 036855180002 in full
9 September 2021Confirmation statement made on 20 August 2021 with updates
16 February 2021Total exemption full accounts made up to 30 April 2020
4 September 2020Confirmation statement made on 20 August 2020 with updates
31 January 2020Total exemption full accounts made up to 30 April 2019
9 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 November 2019Termination of appointment of Sherylyn Angel Sullivan as a secretary on 18 November 2019
14 October 2019Registration of charge 036855180002, created on 14 October 2019
20 August 2019Appointment of Mr Mark Bromley as a director on 20 August 2019
20 August 2019Confirmation statement made on 20 August 2019 with updates
30 January 2019Total exemption full accounts made up to 30 April 2018
22 January 2019Confirmation statement made on 18 December 2018 with no updates
31 January 2018Total exemption full accounts made up to 30 April 2017
25 January 2018Confirmation statement made on 18 December 2017 with updates
17 October 2017Notification of Martin Clive Phillips as a person with significant control on 16 October 2017
17 October 2017Termination of appointment of William Charles Sullivan as a director on 16 October 2017
17 October 2017Cessation of William Charles Sullivan as a person with significant control on 17 October 2017
17 October 2017Termination of appointment of William Charles Sullivan as a director on 16 October 2017
17 October 2017Notification of Martin Clive Phillips as a person with significant control on 16 October 2017
17 October 2017Cessation of William Charles Sullivan as a person with significant control on 16 October 2017
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Confirmation statement made on 18 December 2016 with updates
31 January 2017Confirmation statement made on 18 December 2016 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
10 February 2016Total exemption small company accounts made up to 30 April 2015
10 February 2016Total exemption small company accounts made up to 30 April 2015
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
3 February 2015Total exemption small company accounts made up to 30 April 2014
3 February 2015Total exemption small company accounts made up to 30 April 2014
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
9 September 2014Satisfaction of charge 1 in full
9 September 2014Satisfaction of charge 1 in full
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 300
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 300
3 December 2013Total exemption small company accounts made up to 30 April 2013
3 December 2013Total exemption small company accounts made up to 30 April 2013
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
20 September 2012Total exemption small company accounts made up to 30 April 2012
20 September 2012Total exemption small company accounts made up to 30 April 2012
13 June 2012Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 13 June 2012
13 June 2012Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 13 June 2012
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
14 December 2011Total exemption small company accounts made up to 30 April 2011
14 December 2011Total exemption small company accounts made up to 30 April 2011
27 September 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ England on 27 September 2011
27 September 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ England on 27 September 2011
11 July 2011Registered office address changed from Suite 6 Saxon House Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 11 July 2011
11 July 2011Registered office address changed from Suite 6 Saxon House Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 11 July 2011
11 April 2011Annual return made up to 18 December 2010 with a full list of shareholders
11 April 2011Annual return made up to 18 December 2010 with a full list of shareholders
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
8 October 2010Director's details changed for William Charles Sullivan on 7 October 2010
8 October 2010Director's details changed for William Charles Sullivan on 7 October 2010
8 October 2010Director's details changed for William Charles Sullivan on 7 October 2010
7 October 2010Secretary's details changed for Sherylyn Angel Sullivan on 26 September 2010
7 October 2010Secretary's details changed for Sherylyn Angel Sullivan on 26 September 2010
7 October 2010Director's details changed for William Charles Sullivan on 1 June 2010
7 October 2010Director's details changed for William Charles Sullivan on 1 June 2010
7 October 2010Director's details changed for William Charles Sullivan on 1 June 2010
12 January 2010Director's details changed for William Charles Sullivan on 1 November 2009
12 January 2010Director's details changed for William Charles Sullivan on 1 November 2009
12 January 2010Director's details changed for Martin Clive Phillips on 1 November 2009
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
12 January 2010Director's details changed for Martin Clive Phillips on 1 November 2009
12 January 2010Director's details changed for Martin Clive Phillips on 1 November 2009
12 January 2010Director's details changed for William Charles Sullivan on 1 November 2009
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
15 December 2009Total exemption small company accounts made up to 30 April 2009
15 December 2009Total exemption small company accounts made up to 30 April 2009
2 March 2009Total exemption small company accounts made up to 30 April 2008
2 March 2009Total exemption small company accounts made up to 30 April 2008
19 January 2009Return made up to 18/12/08; full list of members
19 January 2009Return made up to 18/12/08; full list of members
17 December 2008Director's change of particulars / martin phillips / 02/12/2008
17 December 2008Director's change of particulars / martin phillips / 02/12/2008
2 January 2008Return made up to 18/12/07; full list of members
2 January 2008Return made up to 18/12/07; full list of members
28 December 2007Total exemption small company accounts made up to 30 April 2007
28 December 2007Total exemption small company accounts made up to 30 April 2007
5 June 2007Total exemption small company accounts made up to 30 April 2006
5 June 2007Total exemption small company accounts made up to 30 April 2006
17 February 2007Return made up to 18/12/06; full list of members
17 February 2007Return made up to 18/12/06; full list of members
23 May 2006Total exemption small company accounts made up to 30 April 2005
23 May 2006Total exemption small company accounts made up to 30 April 2005
12 May 2006Return made up to 18/12/05; full list of members
12 May 2006Return made up to 18/12/05; full list of members
31 March 2005Ad 01/01/05--------- £ si 50@1=50 £ ic 172/222
31 March 2005Ad 01/01/05--------- £ si 50@1=50 £ ic 250/300
31 March 2005Ad 01/01/05--------- £ si 50@1=50 £ ic 250/300
31 March 2005Ad 01/01/05--------- £ si 50@1=50 £ ic 172/222
31 March 2005Ad 01/01/05--------- £ si 28@1=28 £ ic 222/250
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2005Ad 01/01/05--------- £ si 28@1=28 £ ic 222/250
18 March 2005Total exemption small company accounts made up to 30 April 2004
18 March 2005Total exemption small company accounts made up to 30 April 2004
13 January 2005Return made up to 18/12/04; full list of members
13 January 2005Return made up to 18/12/04; full list of members
3 March 2004Total exemption small company accounts made up to 30 April 2003
3 March 2004Total exemption small company accounts made up to 30 April 2003
22 January 2004Return made up to 18/12/03; full list of members
22 January 2004Return made up to 18/12/03; full list of members
19 August 2003£ ic 200/172 30/06/03 £ sr 28@1=28
19 August 2003£ ic 200/172 30/06/03 £ sr 28@1=28
1 August 2003Director resigned
1 August 2003New director appointed
1 August 2003Director resigned
1 August 2003New director appointed
1 August 2003Director resigned
1 August 2003Director resigned
12 July 2003Particulars of mortgage/charge
12 July 2003Particulars of mortgage/charge
31 May 2003Return made up to 18/12/02; full list of members
31 May 2003Return made up to 18/12/02; full list of members
7 April 2003Nc inc already adjusted 31/10/02
7 April 2003Ad 01/11/02--------- £ si 100@1=100 £ ic 100/200
7 April 2003Nc inc already adjusted 31/10/02
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 April 2003Ad 01/11/02--------- £ si 100@1=100 £ ic 100/200
24 September 2002Total exemption small company accounts made up to 30 April 2002
24 September 2002Total exemption small company accounts made up to 30 April 2002
24 January 2002Total exemption full accounts made up to 30 April 2001
24 January 2002Total exemption full accounts made up to 30 April 2001
10 December 2001Return made up to 18/12/01; full list of members
10 December 2001Return made up to 18/12/01; full list of members
23 October 2001New director appointed
23 October 2001New director appointed
23 October 2001Director resigned
23 October 2001Director resigned
6 February 2001Return made up to 18/12/00; no change of members
6 February 2001Director's particulars changed
6 February 2001Return made up to 18/12/00; no change of members
6 February 2001Director's particulars changed
22 November 2000Full accounts made up to 30 April 2000
22 November 2000Full accounts made up to 30 April 2000
14 January 2000Return made up to 18/12/99; full list of members
14 January 2000Return made up to 18/12/99; full list of members
3 November 1999Accounts for a dormant company made up to 30 April 1999
3 November 1999Accounts for a dormant company made up to 30 April 1999
7 September 1999Accounting reference date shortened from 31/12/99 to 30/04/99
7 September 1999New director appointed
7 September 1999New director appointed
7 September 1999Accounting reference date shortened from 31/12/99 to 30/04/99
7 September 1999Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100
7 September 1999Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100
7 September 1999New director appointed
7 September 1999Registered office changed on 07/09/99 from: suite 42 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ
7 September 1999Registered office changed on 07/09/99 from: suite 42 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ
7 September 1999New director appointed
23 December 1998Secretary resigned
23 December 1998New director appointed
23 December 1998Director resigned
23 December 1998New secretary appointed
23 December 1998New director appointed
23 December 1998New secretary appointed
23 December 1998Secretary resigned
23 December 1998Director resigned
18 December 1998Incorporation
18 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing