C S H TRANSPORT AND FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Satisfaction of charge 2 in full

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HAWORTH / 09/11/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE THERESA HAWORTH / 09/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE THERESA HAWORTH / 01/08/2010

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HAWORTH / 01/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE THERESA HAWORTH / 01/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM CSH HOUSE SETT END ROAD NORTH SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2NW

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM CUNLIFFE ROAD BLACKBURN LANCASHIRE BB1 5UA

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HAWORTH / 31/07/2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: CUNLIFFE ROAD BLACKBURN LANCASHIRE BB1 5UA

View Document

14/10/9914 October 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/11/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 28/12/98 TO 31/01/99

View Document

20/12/9820 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 28/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: YORK STREET(OFF PARK ROAD) GREAT HARWOOD BLACKBURN BB6 7SB

View Document

13/08/9713 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: HEYS LANE INDUSTRIAL ESTATE BACK HEYS LANE GREAT HARWOOD BLACKBURN BB6 7UA

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/08/9611 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/08/9515 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

26/08/9426 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/08/9321 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

14/09/9214 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/05/8813 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: D MAGES AND CO CENTRAL CHAMBERS 26 28 WILLOW ST ACCRINGTON LANCS BB5 1LP

View Document

20/06/8520 June 1985 ANNUAL RETURN MADE UP TO 07/05/85

View Document

03/09/843 September 1984 ANNUAL RETURN MADE UP TO 16/05/84

View Document

01/12/831 December 1983 ANNUAL RETURN MADE UP TO 10/05/83

View Document

01/12/831 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

18/07/8318 July 1983 NEW SECRETARY APPOINTED

View Document

18/07/8318 July 1983 SECRETARY RESIGNED

View Document

22/04/8222 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

22/04/8222 April 1982 ANNUAL RETURN MADE UP TO 31/12/81

View Document

04/11/804 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

04/11/804 November 1980 ANNUAL RETURN MADE UP TO 31/10/80

View Document

08/08/808 August 1980 ALLOTMENT OF SHARES

View Document

08/04/808 April 1980 ALLOTMENT OF SHARES

View Document

13/08/7913 August 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/08/79

View Document

19/01/7919 January 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/7917 January 1979 SHARE CAPITAL/VALUE ON FORMATION

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