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

Priority Freight Connexions Limited

Documents

Total Documents127
Total Pages444

Filing History

21 April 2020Confirmation statement made on 10 April 2020 with no updates
6 January 2020Accounts for a dormant company made up to 30 April 2019
23 April 2019Confirmation statement made on 10 April 2019 with no updates
9 January 2019Accounts for a dormant company made up to 30 April 2018
13 April 2018Confirmation statement made on 10 April 2018 with no updates
18 January 2018Accounts for a dormant company made up to 30 April 2017
24 April 2017Confirmation statement made on 10 April 2017 with updates
24 April 2017Confirmation statement made on 10 April 2017 with updates
31 January 2017Accounts for a dormant company made up to 30 April 2016
31 January 2017Accounts for a dormant company made up to 30 April 2016
14 April 2016Register(s) moved to registered office address 6-7 Menzies Road Port Zone Whitfield Dover Kent CT16 2HQ
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
14 April 2016Register(s) moved to registered office address 6-7 Menzies Road Port Zone Whitfield Dover Kent CT16 2HQ
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
27 January 2016Accounts for a dormant company made up to 30 April 2015
27 January 2016Accounts for a dormant company made up to 30 April 2015
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
30 January 2015Accounts for a dormant company made up to 30 April 2014
30 January 2015Accounts for a dormant company made up to 30 April 2014
3 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
3 June 2014Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
3 June 2014Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
3 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
6 February 2014Appointment of Mr Gareth Stephen Williams as a director
6 February 2014Termination of appointment of George Williams as a director
6 February 2014Termination of appointment of George Williams as a director
6 February 2014Appointment of Mr Paul Vincent Williams as a director
6 February 2014Appointment of Mr Gareth Stephen Williams as a director
6 February 2014Appointment of Mr Paul Vincent Williams as a director
5 February 2014Accounts for a dormant company made up to 30 April 2013
5 February 2014Accounts for a dormant company made up to 30 April 2013
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
18 September 2012Accounts for a dormant company made up to 30 April 2012
18 September 2012Accounts for a dormant company made up to 30 April 2012
7 September 2012Director's details changed for George Vincent Williams on 2 May 2012
7 September 2012Director's details changed for George Vincent Williams on 2 May 2012
7 September 2012Director's details changed for George Vincent Williams on 2 May 2012
10 July 2012Secretary's details changed for Neal Thomas Williams on 29 June 2012
10 July 2012Secretary's details changed for Neal Thomas Williams on 29 June 2012
10 July 2012Director's details changed for Neal Thomas Williams on 29 June 2012
10 July 2012Director's details changed for Neal Thomas Williams on 29 June 2012
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
26 January 2012Accounts for a dormant company made up to 30 April 2011
26 January 2012Accounts for a dormant company made up to 30 April 2011
16 September 2011Director's details changed for George Vincent Williams on 5 June 2011
16 September 2011Director's details changed for George Vincent Williams on 5 June 2011
16 September 2011Director's details changed for George Vincent Williams on 5 June 2011
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
18 January 2011Accounts for a dormant company made up to 30 April 2010
18 January 2011Accounts for a dormant company made up to 30 April 2010
11 November 2010Director's details changed for Neal Thomas Williams on 31 August 2010
11 November 2010Secretary's details changed for Neal Thomas Williams on 31 August 2010
11 November 2010Director's details changed for Neal Thomas Williams on 31 August 2010
11 November 2010Secretary's details changed for Neal Thomas Williams on 31 August 2010
7 July 2010Register(s) moved to registered inspection location
7 July 2010Register inspection address has been changed
7 July 2010Register inspection address has been changed
7 July 2010Register(s) moved to registered inspection location
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders
23 June 2010Director's details changed for George Vincent Williams on 19 May 2009
23 June 2010Director's details changed for George Vincent Williams on 5 March 2010
23 June 2010Director's details changed for George Vincent Williams on 19 May 2009
23 June 2010Director's details changed for George Vincent Williams on 5 March 2010
23 June 2010Director's details changed for George Vincent Williams on 5 March 2010
17 January 2010Accounts for a dormant company made up to 30 April 2009
17 January 2010Accounts for a dormant company made up to 30 April 2009
1 May 2009Return made up to 10/04/09; full list of members
1 May 2009Return made up to 10/04/09; full list of members
2 March 2009Accounts for a dormant company made up to 30 April 2008
2 March 2009Registered office changed on 02/03/2009 from 136 baker street london W1U 6DU
2 March 2009Accounts for a dormant company made up to 30 April 2008
2 March 2009Registered office changed on 02/03/2009 from 136 baker street london W1U 6DU
21 December 2008Director's change of particulars / george williams / 03/12/2008
21 December 2008Director's change of particulars / george williams / 03/12/2008
18 December 2008Return made up to 10/04/08; full list of members
18 December 2008Return made up to 10/04/08; full list of members
28 February 2008Accounts for a dormant company made up to 30 April 2007
28 February 2008Accounts for a dormant company made up to 30 April 2007
13 June 2007Return made up to 10/04/07; no change of members
13 June 2007Return made up to 10/04/07; no change of members
1 March 2007Accounts for a dormant company made up to 30 April 2006
1 March 2007Accounts for a dormant company made up to 30 April 2006
19 May 2006Return made up to 10/04/06; full list of members
19 May 2006Return made up to 10/04/06; full list of members
3 March 2006Accounts for a dormant company made up to 30 April 2005
3 March 2006Accounts for a dormant company made up to 30 April 2005
12 April 2005Return made up to 10/04/05; full list of members
12 April 2005Return made up to 10/04/05; full list of members
7 December 2004Accounts for a dormant company made up to 30 April 2004
7 December 2004Accounts for a dormant company made up to 30 April 2004
20 April 2004Return made up to 10/04/04; full list of members
20 April 2004Return made up to 10/04/04; full list of members
30 January 2004Accounts for a dormant company made up to 30 April 2003
30 January 2004Accounts for a dormant company made up to 30 April 2003
27 May 2003Return made up to 04/04/03; full list of members
27 May 2003Return made up to 04/04/03; full list of members
19 December 2002Accounts for a dormant company made up to 30 April 2002
19 December 2002Accounts for a dormant company made up to 30 April 2002
17 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed
17 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed
28 January 2002Accounts for a dormant company made up to 30 April 2001
28 January 2002Accounts for a dormant company made up to 30 April 2001
19 June 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
19 June 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
19 February 2001Accounts for a dormant company made up to 30 April 2000
19 February 2001Accounts for a dormant company made up to 30 April 2000
10 August 2000Company name changed priority freight LIMITED\certificate issued on 11/08/00
10 August 2000Ad 13/05/00--------- £ si 2@1=2 £ ic 2/4
10 August 2000Company name changed priority freight LIMITED\certificate issued on 11/08/00
10 August 2000Ad 13/05/00--------- £ si 2@1=2 £ ic 2/4
23 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 1999New secretary appointed;new director appointed
7 May 1999New secretary appointed;new director appointed
26 April 1999Secretary resigned
26 April 1999Director resigned
26 April 1999New director appointed
26 April 1999New director appointed
26 April 1999Secretary resigned
26 April 1999Director resigned
20 April 1999Incorporation
20 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed