CARGO CARRIERS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Registration of charge 033542030008, created on 2023-07-24

View Document

11/07/2311 July 2023 Satisfaction of charge 4 in full

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

12/06/2312 June 2023 Cessation of Cargo Holdings Limited as a person with significant control on 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Notification of Shabeg Singh Chahal as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABEG SINGH CHAHAL / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAGJIT SINGH CHAHAL / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABEG SINGH CHAHAL / 30/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGO HOLDINGS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033542030007

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABEG SINGH CHAHAL / 24/08/2016

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAGJIT SINGH CHAHAL / 10/07/2015

View Document

30/06/1530 June 2015 PREVSHO FROM 03/10/2014 TO 30/09/2014

View Document

30/06/1530 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/07/1426 July 2014 APPOINTMENT TERMINATED, SECRETARY JOGA CHAHAL

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR BHAGJIT SINGH CHAHAL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PARMESHAR CHAHAL

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR SHABEG SINGH CHAHAL

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/04/1426 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 76 GOUGH DRIVE TIPTON WEST MIDLANDS DY4 7AL UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/05/1312 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/05/1311 May 2013 PREVEXT FROM 28/09/2012 TO 03/10/2012

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/11/1124 November 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMESHAR SINGH CHAHAL / 17/04/2010

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1025 June 2010 PREVSHO FROM 29/09/2009 TO 28/09/2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM BAGNALL STREET GREAT BRIDGE WEST MIDLANDS DY4 7BS

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY SHABEG CHAHAL

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MR JOGA SINGH CHAHAL

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR SHABEG CHAHAL

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 29/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: UNIT 12 WITHY ROAD INDUSTRIAL ESTATE WITHY ROAD BILSTON WEST MIDLANDS WV14 0RX

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 8 EARLSWOOD CRESCENT WOLVERHAMPTON WEST MIDLANDS WV9 5RL

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/05/974 May 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information