COUNTRYWIDE FREIGHT LONDON LIMITED - NEWTOWNABBEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Capital. Capital variation of rights attached to shares. 2021-05-20 View Report
Capital. Capital name of class of shares. 2021-04-22 View Report
Resolution. Description: Resolutions. 2021-04-22 View Report
Incorporation. Memorandum articles. 2021-04-22 View Report
Resolution. Description: Resolutions. 2021-04-22 View Report
Persons with significant control. Psc name: Mrs Vicki Scotton. Change date: 2021-03-08. 2021-03-30 View Report
Persons with significant control. Psc name: Cfg Holdings Limited. Notification date: 2021-03-08. 2021-03-30 View Report
Officers. Appointment date: 2021-03-08. Officer name: Mrs Nicola Elizabeth Anne Holdcroft. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2021-02-02 View Report
Accounts. Change account reference date company current extended. 2020-11-10 View Report
Capital. Capital cancellation shares. 2020-11-09 View Report
Resolution. Description: Resolutions. 2020-11-04 View Report
Capital. Capital return purchase own shares. 2020-11-04 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Persons with significant control. Change date: 2020-09-25. Psc name: Mrs Vicki Scotton. 2020-09-28 View Report
Officers. Officer name: Donal Mcallister. Termination date: 2020-09-25. 2020-09-28 View Report
Officers. Termination date: 2020-09-25. Officer name: Margaret Forsyth. 2020-09-28 View Report
Officers. Termination date: 2020-09-25. Officer name: Donal Mcallister. 2020-09-28 View Report
Officers. Officer name: Mrs Margaret Forsyth. Appointment date: 2020-01-21. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Officers. Officer name: John Alexander Forsyth. Termination date: 2017-04-25. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Officers. Change date: 2012-05-30. Officer name: Vicki Hewitt. 2013-09-05 View Report
Capital. Date: 2012-12-12. 2013-02-21 View Report
Resolution. Description: Resolutions. 2013-02-21 View Report
Resolution. Description: Resolutions. 2013-01-03 View Report
Capital. Capital variation of rights attached to shares. 2013-01-03 View Report
Capital. Capital name of class of shares. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type total exemption small. 2011-09-22 View Report