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

All World Cargo Ltd

Documents

Total Documents85
Total Pages309

Filing History

28 March 2023Micro company accounts made up to 31 March 2022
10 February 2023Confirmation statement made on 22 January 2023 with no updates
31 March 2022Micro company accounts made up to 31 March 2021
11 February 2022Confirmation statement made on 22 January 2022 with no updates
24 June 2021Micro company accounts made up to 31 March 2020
28 March 2021Confirmation statement made on 22 January 2021 with no updates
15 September 2020Satisfaction of charge 075658260002 in full
22 January 2020Cessation of Richard Lee Pankhurst as a person with significant control on 22 January 2020
22 January 2020Confirmation statement made on 22 January 2020 with updates
22 January 2020Termination of appointment of Richard Lee Pankhurst as a director on 22 January 2020
10 December 2019Micro company accounts made up to 31 March 2019
25 November 2019Confirmation statement made on 3 November 2019 with updates
16 May 2019Registration of charge 075658260002, created on 15 May 2019
16 April 2019Termination of appointment of Annette Sopher as a secretary on 1 April 2019
14 December 2018Micro company accounts made up to 31 March 2018
12 December 2018Confirmation statement made on 3 November 2018 with no updates
12 December 2017Micro company accounts made up to 31 March 2017
1 December 2017Confirmation statement made on 3 November 2017 with no updates
24 November 2017Director's details changed for Mr Richard Lee Pankhurst on 24 November 2017
24 November 2017Director's details changed for Mr Richard Lee Pankhurst on 24 November 2017
31 January 2017Registered office address changed from Swan House Suite 4 54 Station Lane Hornchurch Essex RM12 6NB to Saxon House Unit 7 First Floor Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 31 January 2017
31 January 2017Registered office address changed from Swan House Suite 4 54 Station Lane Hornchurch Essex RM12 6NB to Saxon House Unit 7 First Floor Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 31 January 2017
1 December 2016Change of share class name or designation
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
1 December 2016Change of share class name or designation
10 November 2016Total exemption small company accounts made up to 31 March 2016
10 November 2016Total exemption small company accounts made up to 31 March 2016
3 November 2016Confirmation statement made on 3 November 2016 with updates
3 November 2016Confirmation statement made on 3 November 2016 with updates
1 November 2016Appointment of Mrs Annette Sopher as a secretary on 1 November 2016
1 November 2016Termination of appointment of Richard Anthony Phipps as a director on 1 November 2016
1 November 2016Appointment of Mrs Annette Sopher as a secretary on 1 November 2016
1 November 2016Termination of appointment of Richard Anthony Phipps as a director on 1 November 2016
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
29 January 2016Satisfaction of charge 075658260001 in full
29 January 2016Satisfaction of charge 075658260001 in full
15 May 2015Total exemption small company accounts made up to 31 March 2015
15 May 2015Total exemption small company accounts made up to 31 March 2015
5 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
5 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
27 February 2015Registration of charge 075658260001, created on 19 February 2015
27 February 2015Registration of charge 075658260001, created on 19 February 2015
5 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Total exemption small company accounts made up to 31 March 2014
19 August 2014Appointment of Mr Richard Lee Pankhurst as a director on 1 August 2014
19 August 2014Appointment of Mr Richard Lee Pankhurst as a director on 1 August 2014
19 August 2014Appointment of Mr Richard Lee Pankhurst as a director on 1 August 2014
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
1 August 2013Termination of appointment of Richard Pankhurst as a secretary
1 August 2013Termination of appointment of Richard Pankhurst as a secretary
31 July 2013Director's details changed for Mr Joe Sopher on 31 July 2013
31 July 2013Termination of appointment of Robert Burton as a secretary
31 July 2013Termination of appointment of Robert Burton as a secretary
31 July 2013Appointment of Mr Richard Lee Pankhurst as a secretary
31 July 2013Appointment of Mr Richard Lee Pankhurst as a secretary
31 July 2013Director's details changed for Mr Joe Sopher on 31 July 2013
10 June 2013Secretary's details changed for Mr Robert William Burton on 10 June 2013
10 June 2013Secretary's details changed for Mr Robert William Burton on 10 June 2013
5 June 2013Registered office address changed from 1St Floor 34 Orsett Road Grays Essex RM17 5EB United Kingdom on 5 June 2013
5 June 2013Registered office address changed from Swan House Suite 4 Station Lane Hornchurch Essex RM12 6NB England on 5 June 2013
5 June 2013Registered office address changed from Swan House Suite 4 Station Lane Hornchurch Essex RM12 6NB England on 5 June 2013
5 June 2013Registered office address changed from Swan House Suite 4 Station Lane Hornchurch Essex RM12 6NB England on 5 June 2013
5 June 2013Registered office address changed from 1St Floor 34 Orsett Road Grays Essex RM17 5EB United Kingdom on 5 June 2013
5 June 2013Registered office address changed from 1St Floor 34 Orsett Road Grays Essex RM17 5EB United Kingdom on 5 June 2013
15 May 2013Total exemption small company accounts made up to 31 March 2013
15 May 2013Total exemption small company accounts made up to 31 March 2013
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
12 September 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Registered office address changed from 24 Station Road Rainham Gillingham Kent ME8 7PH England on 12 September 2012
12 September 2012Registered office address changed from 24 Station Road Rainham Gillingham Kent ME8 7PH England on 12 September 2012
12 September 2012Total exemption small company accounts made up to 31 March 2012
16 August 2012Appointment of Mr Joe Sopher as a director
16 August 2012Appointment of Mr Joe Sopher as a director
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 April 2012Change of share class name or designation
5 April 2012Change of share class name or designation
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing