A K W GLOBAL LOGISTICS LTD



Company Documents

DateDescription
28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Director's details changed for Mr Michael James Lyons on 2023-01-04

View Document

06/01/236 January 2023 Secretary's details changed for Mr Michael James Lyons on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
20/10/2220 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
22/12/2122 December 2021 Registration of charge 017243310015, created on 2021-12-17

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

19/07/2119 July 2021 Change of details for 04343114 as a person with significant control on 2021-07-19

View Document

23/06/2123 June 2021 Termination of appointment of Julian Charles Richards as a director on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017243310006

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017243310007

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017243310009

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017243310013

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
06/12/186 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

06/12/186 December 2018 CESSATION OF ANTHONY KEVIN WORTHINGTON AS A PSC

View Document

25/10/1825 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1825 October 2018 ADOPT ARTICLES 04/10/2018

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PETER RICHARD FIELDS

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017243310012

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017243310011

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017243310010

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN WORTHINGTON

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WORTHINGTON

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WELSH

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES RICHARDS / 30/11/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/175 June 2017 ACQUISITION OF A CHARGE / CHARGE CODE 017243310009

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WELSH

View Document

13/11/1513 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEVIN WORTHINGTON / 01/03/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS PAULA WELSH

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PAUL WELSH

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED A.K. WORTHINGTON LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

17/09/1517 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS KAREN LESLEY WORTHINGTON

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR CARL MURRAY

View Document

26/10/1426 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017243310008

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017243310007

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017243310006

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/11/1313 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR CARL MURRAY

View Document

05/11/125 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/11/1128 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/11/105 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/10/0929 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, FLAT 8 3 TARVES WAY, GREENWICH, LONDON, SE10 9JG

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM, FLAT 8 3 TARVES WAY, GREENWICH, LONDON, SE10 9JG

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 26 BOND, EUROPA WAY, TRAFFORD PARK, MANCHESTER, M17 1WF

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM, 26 BOND, EUROPA WAY, TRAFFORD PARK, MANCHESTER, M17 1WF

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 11 WARWICK ROAD, OLD TRAFFORD, MANCHESTER, M16 0QQ

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: WARWICK ROAD, OLD TRAFFORD, MANCHESTER, M16 0QQ

View Document

31/01/0231 January 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/01/988 January 1998 CAPITALISE SHARES 04/12/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 £ NC 10000/100000 14/11/97

View Document

11/12/9711 December 1997 NC INC ALREADY ADJUSTED 14/11/97

View Document

11/12/9711 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/97

View Document

11/12/9711 December 1997 NC INC ALREADY ADJUSTED 14/11/97 AUTH ALLOT OF SECURITY 14/11/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

11/12/9511 December 1995 NC INC ALREADY ADJUSTED 10/11/95

View Document

11/12/9511 December 1995 £ NC 100/10000 10/11/

View Document

11/12/9511 December 1995 SECT 80 OF COM ACT 10/11/95

View Document

11/12/9511 December 1995 � NC 100/10000 10/11/95 SECT 80 OF COM ACT 10/11/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: 1 DELAMERE ROAD, DANE BANK, DENTON, MANCHESTER M34 2QD

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: DELAMERE ROAD, DANE BANK, DENTON, MANCHESTER M34 2QD

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/10/9215 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/09/9025 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/09/8925 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/09/8715 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/09/863 September 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/07/8314 July 1983 Certificate of change of name

View Document

14/07/8314 July 1983 Certificate of change of name

View Document

18/05/8318 May 1983 Miscellaneous

View Document

18/05/8318 May 1983 Miscellaneous

View Document

18/05/8318 May 1983 Incorporation

View Document

18/05/8318 May 1983 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company