ANDYFREIGHT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

05/03/255 March 2025 Group of companies' accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Satisfaction of charge 048039280009 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

28/05/2428 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/06/2324 June 2023 Satisfaction of charge 048039280008 in full

View Document

24/06/2324 June 2023 Satisfaction of charge 5 in full

View Document

24/06/2324 June 2023 Satisfaction of charge 4 in full

View Document

24/06/2324 June 2023 Satisfaction of charge 7 in full

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

25/05/2325 May 2023 Secretary's details changed for Mrs Megan Kathleen Pountney on 2023-05-25

View Document

24/04/2324 April 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

09/02/219 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048039280009

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048039280008

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT 1 & 2 ANDYFREIGHT BUSINESS PARK FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RB

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DEREK POUNTNEY / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK POUNTNEY / 23/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

30/10/1530 October 2015 SECOND FILING WITH MUD 19/06/15 FOR FORM AR01

View Document

17/09/1517 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK POUNTNEY / 10/09/2012

View Document

01/08/121 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK POUNTNEY / 19/06/2012

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

11/07/1111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: UNIT 1 & 2 ANDYFREIGHT BUSINESS, PARK, FOLKES ROAD, LYE, STOURBRIDGE, WEST MIDLANDS DY9 8RB

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 10 HIGH STREET, LENCHES BRIDGE PENSNETT, KINGSWINFORD, WEST MIDLANDS DY6 8XD

View Document

21/07/0621 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 S366A DISP HOLDING AGM 04/01/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

02/07/032 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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