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

Parcelforce Limited

Documents

Total Documents172
Total Pages534

Filing History

1 December 2023Confirmation statement made on 21 November 2023 with no updates
17 October 2023Accounts for a dormant company made up to 26 March 2023
21 November 2022Confirmation statement made on 21 November 2022 with no updates
1 July 2022Accounts for a dormant company made up to 27 March 2022
22 November 2021Confirmation statement made on 21 November 2021 with no updates
11 October 2021Accounts for a dormant company made up to 28 March 2021
16 August 2021Appointment of Mr Darren Heilig as a director on 12 August 2021
16 August 2021Appointment of Mr Matthew Brooks as a director on 12 August 2021
16 August 2021Termination of appointment of Simon Haben as a director on 12 August 2021
16 August 2021Termination of appointment of Elizabeth Law as a director on 12 August 2021
1 April 2021Director's details changed for Simon Haben on 1 April 2021
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021
1 April 2021Director's details changed for Elizabeth Law on 1 April 2021
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021
1 April 2021Director's details changed for Simon Haben on 1 April 2021
1 April 2021Director's details changed for Elizabeth Law on 1 April 2021
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021
22 December 2020Accounts for a dormant company made up to 31 March 2020
23 November 2020Confirmation statement made on 21 November 2020 with no updates
11 September 2020Termination of appointment of Martin Seidenberg as a director on 2 September 2020
9 September 2020Termination of appointment of Gary Michael Simpson as a director on 2 September 2020
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020
27 March 2020Termination of appointment of Mark Amsden as a secretary on 26 March 2020
27 March 2020Appointment of Miss Victoria Dalby as a secretary on 26 March 2020
21 November 2019Confirmation statement made on 21 November 2019 with no updates
4 November 2019Accounts for a dormant company made up to 31 March 2019
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019
20 June 2019Appointment of Simon Haben as a director on 27 March 2019
20 June 2019Appointment of Elizabeth Law as a director on 27 March 2019
20 June 2019Appointment of Mr Gary Michael Simpson as a director on 27 March 2019
20 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a director on 27 March 2019
20 June 2019Appointment of Martin Seidenberg as a director on 27 March 2019
20 June 2019Termination of appointment of Victoria Dalby as a director on 27 March 2019
29 November 2018Accounts for a dormant company made up to 25 March 2018
26 November 2018Appointment of Miss Victoria Dalby as a director on 23 November 2018
13 November 2018Confirmation statement made on 8 November 2018 with no updates
3 July 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018
3 July 2018Termination of appointment of Nicola Carroll as a director on 18 May 2018
3 July 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018
20 November 2017Confirmation statement made on 8 November 2017 with updates
20 November 2017Confirmation statement made on 8 November 2017 with updates
1 June 2017Accounts for a dormant company made up to 26 March 2017
1 June 2017Accounts for a dormant company made up to 26 March 2017
19 April 2017Appointment of Ms Nicola Carroll as a director on 21 March 2017
19 April 2017Appointment of Ms Nicola Carroll as a secretary on 21 March 2017
19 April 2017Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 March 2017
19 April 2017Termination of appointment of Michael John Jeavons as a director on 21 March 2017
19 April 2017Appointment of Ms Nicola Carroll as a director on 21 March 2017
19 April 2017Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 March 2017
19 April 2017Termination of appointment of Michael John Jeavons as a director on 21 March 2017
19 April 2017Appointment of Ms Nicola Carroll as a secretary on 21 March 2017
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 November 2016Confirmation statement made on 8 November 2016 with updates
14 November 2016Confirmation statement made on 8 November 2016 with updates
12 September 2016Accounts for a dormant company made up to 27 March 2016
12 September 2016Accounts for a dormant company made up to 27 March 2016
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015
25 September 2015Accounts for a dormant company made up to 29 March 2015
25 September 2015Accounts for a dormant company made up to 29 March 2015
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
13 October 2014Accounts for a dormant company made up to 30 March 2014
13 October 2014Accounts for a dormant company made up to 30 March 2014
7 March 2014Termination of appointment of Andrew Poole as a secretary
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary
7 March 2014Termination of appointment of Andrew Poole as a secretary
17 February 2014Appointment of Kulbinder Kaur Dosanjh as a director
17 February 2014Termination of appointment of Jonathan Millidge as a director
17 February 2014Appointment of Kulbinder Kaur Dosanjh as a director
17 February 2014Termination of appointment of Jonathan Millidge as a director
17 February 2014Appointment of Emily Shiu Wai Pang as a director
17 February 2014Appointment of Emily Shiu Wai Pang as a director
28 November 2013Accounts for a dormant company made up to 31 March 2013
28 November 2013Accounts for a dormant company made up to 31 March 2013
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
24 August 2012Accounts for a dormant company made up to 25 March 2012
24 August 2012Accounts for a dormant company made up to 25 March 2012
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
27 September 2011Accounts for a dormant company made up to 27 March 2011
27 September 2011Accounts for a dormant company made up to 27 March 2011
1 July 2011Annual return made up to 8 November 2010 with a full list of shareholders
1 July 2011Annual return made up to 8 November 2010 with a full list of shareholders
1 July 2011Annual return made up to 8 November 2010 with a full list of shareholders
17 November 2010Secretary's details changed for Andrew Philip Poole on 17 September 2010
17 November 2010Secretary's details changed for Andrew Philip Poole on 17 September 2010
19 August 2010Accounts for a dormant company made up to 28 March 2010
19 August 2010Accounts for a dormant company made up to 28 March 2010
11 June 2010Appointment of Jonathan Varley Millidge as a director
11 June 2010Appointment of Jonathan Varley Millidge as a director
3 June 2010Termination of appointment of Jonathan Evans as a director
3 June 2010Termination of appointment of Jonathan Evans as a director
12 December 2009Accounts for a dormant company made up to 29 March 2009
12 December 2009Accounts for a dormant company made up to 29 March 2009
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders
7 June 2009Registered office changed on 07/06/2009 from 5TH floor 148 old street london EC1V 9HQ
7 June 2009Registered office changed on 07/06/2009 from 5TH floor 148 old street london EC1V 9HQ
13 November 2008Return made up to 08/11/08; full list of members
13 November 2008Return made up to 08/11/08; full list of members
8 October 2008Accounts for a dormant company made up to 30 March 2008
8 October 2008Accounts for a dormant company made up to 30 March 2008
2 December 2007Return made up to 08/11/07; no change of members
2 December 2007Return made up to 08/11/07; no change of members
21 November 2007Accounts for a dormant company made up to 31 March 2007
21 November 2007Accounts for a dormant company made up to 31 March 2007
30 November 2006Return made up to 08/11/06; full list of members
30 November 2006Return made up to 08/11/06; full list of members
13 June 2006Accounts for a dormant company made up to 31 March 2006
13 June 2006Accounts for a dormant company made up to 31 March 2006
17 November 2005Return made up to 08/11/05; full list of members
17 November 2005Return made up to 08/11/05; full list of members
26 April 2005Accounts for a dormant company made up to 31 March 2005
26 April 2005Accounts for a dormant company made up to 31 March 2005
12 November 2004Return made up to 08/11/04; full list of members
12 November 2004Return made up to 08/11/04; full list of members
25 June 2004Accounts for a dormant company made up to 31 March 2004
25 June 2004Accounts for a dormant company made up to 31 March 2004
17 November 2003Return made up to 08/11/03; full list of members
17 November 2003Return made up to 08/11/03; full list of members
26 August 2003Accounts for a dormant company made up to 31 March 2003
26 August 2003Accounts for a dormant company made up to 31 March 2003
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
16 June 2003Secretary resigned
16 June 2003New secretary appointed
16 June 2003Secretary resigned
16 June 2003New secretary appointed
10 March 2003Director resigned
10 March 2003New director appointed
10 March 2003Secretary resigned
10 March 2003New secretary appointed
10 March 2003New director appointed
10 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03
10 March 2003Registered office changed on 10/03/03 from: 152-160 city road london EC1V 2NX
10 March 2003New secretary appointed
10 March 2003Secretary resigned
10 March 2003Director resigned
10 March 2003Registered office changed on 10/03/03 from: 152-160 city road london EC1V 2NX
10 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
7 March 2003New director appointed
7 March 2003Director resigned
7 March 2003Director resigned
7 March 2003New director appointed
27 February 2003Director resigned
27 February 2003New director appointed
27 February 2003Director resigned
27 February 2003New director appointed
25 February 2003Company name changed globaltrace LTD\certificate issued on 25/02/03
25 February 2003Company name changed globaltrace LTD\certificate issued on 25/02/03
8 November 2002Incorporation
8 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing