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

C V Freight Limited

Documents

Total Documents139
Total Pages680

Filing History

24 July 2020Confirmation statement made on 18 July 2020 with no updates
17 March 2020Total exemption full accounts made up to 31 December 2019
13 February 2020Termination of appointment of Mark Foard as a director on 7 November 2019
16 October 2019Notification of Advantage Worldwide (Uk) Limited as a person with significant control on 9 November 2016
16 October 2019Cessation of David Edward Stevens as a person with significant control on 9 November 2016
16 October 2019Satisfaction of charge 1 in full
16 October 2019Director's details changed for Mr David Edward Stevens on 16 October 2019
2 August 2019Confirmation statement made on 18 July 2019 with updates
14 May 2019Total exemption full accounts made up to 31 December 2018
31 January 2019Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to St John's Court Easton Street High Wycombe HP11 1JX on 31 January 2019
31 July 2018Confirmation statement made on 18 July 2018 with updates
9 May 2018Statement of capital on 9 May 2018
  • GBP 100
23 April 2018Statement by Directors
23 April 2018Solvency Statement dated 10/04/18
23 April 2018Resolutions
  • RES13 ‐ £9000 of other reserevs and £136000 form share prem a/c cancelled 10/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2018Total exemption full accounts made up to 31 December 2017
19 July 2017Confirmation statement made on 18 July 2017 with updates
19 July 2017Notification of David Edward Stevens as a person with significant control on 9 November 2016
19 July 2017Confirmation statement made on 18 July 2017 with updates
19 July 2017Notification of David Edward Stevens as a person with significant control on 9 November 2016
18 July 2017Cessation of Jacqueline Anne Murphy as a person with significant control on 9 November 2016
18 July 2017Cessation of Jacqueline Anne Murphy as a person with significant control on 18 July 2017
12 June 2017Total exemption small company accounts made up to 31 December 2016
12 June 2017Total exemption small company accounts made up to 31 December 2016
24 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016
24 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016
1 December 2016Appointment of Mr David Edward Stevens as a director on 9 November 2016
1 December 2016Termination of appointment of Jacqueline Anne Murphy as a secretary on 9 November 2016
1 December 2016Termination of appointment of Jacqueline Anne Murphy as a secretary on 9 November 2016
1 December 2016Appointment of Mr David Edward Stevens as a director on 9 November 2016
1 December 2016Termination of appointment of Jacqueline Anne Murphy as a director on 9 November 2016
1 December 2016Termination of appointment of Jacqueline Anne Murphy as a director on 9 November 2016
30 November 2016Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 30 November 2016
30 November 2016Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 30 November 2016
21 July 2016Confirmation statement made on 18 July 2016 with updates
21 July 2016Confirmation statement made on 18 July 2016 with updates
15 July 2016Total exemption small company accounts made up to 31 October 2015
15 July 2016Total exemption small company accounts made up to 31 October 2015
3 February 2016Termination of appointment of John Hamilton Hunter as a director on 31 January 2016
3 February 2016Termination of appointment of John Hamilton Hunter as a director on 31 January 2016
10 August 2015Total exemption small company accounts made up to 31 October 2014
10 August 2015Total exemption small company accounts made up to 31 October 2014
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 31,000
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 31,000
18 November 2014Director's details changed for Jacqueline Anne Murphy on 17 November 2014
18 November 2014Secretary's details changed for Jacqueline Anne Murphy on 17 November 2014
18 November 2014Director's details changed for Jacqueline Anne Murphy on 17 November 2014
18 November 2014Secretary's details changed for Jacqueline Anne Murphy on 17 November 2014
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 31,000
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 31,000
12 May 2014Total exemption small company accounts made up to 31 October 2013
12 May 2014Total exemption small company accounts made up to 31 October 2013
27 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013
27 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
14 May 2013Total exemption small company accounts made up to 31 October 2012
14 May 2013Total exemption small company accounts made up to 31 October 2012
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
22 March 2012Total exemption small company accounts made up to 31 October 2011
22 March 2012Total exemption small company accounts made up to 31 October 2011
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
20 May 2011Total exemption small company accounts made up to 31 October 2010
20 May 2011Total exemption small company accounts made up to 31 October 2010
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
7 May 2010Director's details changed for Mark Foard on 1 April 2010
7 May 2010Director's details changed for Mark Foard on 1 April 2010
7 May 2010Director's details changed for Mark Foard on 1 April 2010
21 April 2010Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 21 April 2010
21 April 2010Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 21 April 2010
8 March 2010Total exemption small company accounts made up to 31 October 2009
8 March 2010Total exemption small company accounts made up to 31 October 2009
28 July 2009Return made up to 18/07/09; full list of members
28 July 2009Return made up to 18/07/09; full list of members
3 March 2009Accounts for a small company made up to 31 October 2008
3 March 2009Accounts for a small company made up to 31 October 2008
4 August 2008Return made up to 18/07/08; full list of members
4 August 2008Return made up to 18/07/08; full list of members
17 June 2008Accounts for a small company made up to 31 October 2007
17 June 2008Accounts for a small company made up to 31 October 2007
6 August 2007Return made up to 18/07/07; full list of members
6 August 2007Return made up to 18/07/07; full list of members
23 February 2007Full accounts made up to 31 October 2006
23 February 2007Full accounts made up to 31 October 2006
7 August 2006Return made up to 18/07/06; full list of members
7 August 2006Secretary's particulars changed;director's particulars changed
7 August 2006Secretary's particulars changed;director's particulars changed
7 August 2006Return made up to 18/07/06; full list of members
16 June 2006Full accounts made up to 31 October 2005
16 June 2006Full accounts made up to 31 October 2005
30 March 2006Return made up to 18/07/05; full list of members; amend
30 March 2006Return made up to 18/07/05; full list of members; amend
27 July 2005Return made up to 18/07/05; full list of members
27 July 2005Return made up to 18/07/05; full list of members
26 May 2005Full accounts made up to 31 October 2004
26 May 2005Full accounts made up to 31 October 2004
19 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 November 2004£ ic 40000/31000 28/10/04 £ sr 9000@1=9000
19 November 2004£ ic 40000/31000 28/10/04 £ sr 9000@1=9000
4 August 2004Return made up to 18/07/04; full list of members
4 August 2004Return made up to 18/07/04; full list of members
17 April 2004Full accounts made up to 31 October 2003
17 April 2004Full accounts made up to 31 October 2003
21 January 2004Secretary's particulars changed;director's particulars changed
21 January 2004Secretary's particulars changed;director's particulars changed
12 August 2003Return made up to 18/07/03; full list of members
12 August 2003Return made up to 18/07/03; full list of members
2 April 2003Full accounts made up to 31 October 2002
2 April 2003Full accounts made up to 31 October 2002
28 October 2002Accounting reference date extended from 31/07/02 to 31/10/02
28 October 2002Accounting reference date extended from 31/07/02 to 31/10/02
2 August 2002Particulars of mortgage/charge
2 August 2002Particulars of mortgage/charge
26 July 2002Return made up to 18/07/02; full list of members
26 July 2002Return made up to 18/07/02; full list of members
2 February 2002Statement of affairs
2 February 2002Statement of affairs
2 February 2002Statement of affairs
2 February 2002Statement of affairs
2 February 2002Ad 31/10/01--------- £ si 34000@1=34000 £ ic 6000/40000
2 February 2002Ad 31/10/01--------- £ si 34000@1=34000 £ ic 6000/40000
6 November 2001New secretary appointed
6 November 2001New secretary appointed
6 November 2001Secretary resigned
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001Secretary resigned
6 November 2001New director appointed
10 October 2001Ad 26/09/01--------- £ si 5999@1=5999 £ ic 1/6000
10 October 2001Ad 26/09/01--------- £ si 5999@1=5999 £ ic 1/6000
23 July 2001Secretary resigned
23 July 2001Secretary resigned
18 July 2001Incorporation
18 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing