C H FREIGHT SERVICES LIMITED

Company Documents

DateDescription
08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
C/O MORGAN WOODS
ALPHA 6 MASTERLORD OFFICE VILLAGE
WEST ROAD RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SX
UNITED KINGDOM

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
YORK HOUSE
2-4 YORK ROAD
FELIXSTOWE
SUFFOLK
IP11 7QG

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNTON / 20/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNTON / 21/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HAYLEY GRINDEY

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MRS HAYLEY GRINDEY

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HUNTON

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY VIVIENNE HUNTON

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/08/036 August 2003 � IC 100/50 13/06/03 � SR 50@1=50

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 161-171 HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 9DR

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 ADOPT MEM AND ARTS 22/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/02/961 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/961 February 1996 ADOPT MEM AND ARTS 15/01/96

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: G OFFICE CHANGED 01/02/96 49 BRIGHTWELL CLOSE ORWELL GREEN FELIXSTOWE SUFFOLK

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: G OFFICE CHANGED 02/11/95 JACKAMAN SMITH & MULLEY 167-171 HAMILTON ROAD FELIXSTOWE SUFFOLK

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED SPEED 7014 LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: G OFFICE CHANGED 18/10/95 CLASSIC HOUSE 174/80 OLD STREET LONDON. EC1V 9BP.

View Document

21/09/9521 September 1995 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