CARGO FORWARDING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

02/04/252 April 2025 Termination of appointment of Bill Mcginnis as a director on 2025-03-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

17/10/2417 October 2024 Appointment of Mr Stephen Blackburne as a director on 2024-10-01

View Document

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

View Accounts

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from Transit 4 Edgewater Road Belfast Harbour Estate Belfast BT3 9JQ to Transit 1 Westbank Way Belfast BT3 9LB on 2023-11-21

View Document

21/06/2321 June 2023 Director's details changed for Nigel Gould on 2023-06-21

View Document

16/06/2316 June 2023 Secretary's details changed for Mr Stephen Blackburne on 2023-06-16

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

23/07/2123 July 2021 Registration of charge NI0246010003, created on 2021-07-20

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEOWN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR PAUL FRANCIS MCKEOWN

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR STEPHEN BLACKBURNE

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCKEOWN

View Document

16/11/1816 November 2018 AUDITOR'S RESIGNATION

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR MICHAEL JAMES RODGERS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR THOMAS NEIL RODGERS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS LUCINDA RODGERS

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

27/11/1527 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY WILLIAM MARTIN / 01/11/2015

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

04/12/144 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG COURTNEY

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

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

View Document

02/07/132 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

28/12/1128 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGERS

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM TRANSIT 1 WESTBANK WAY BELFAST BT3 9LB

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR PAUL FRANCIS MCKEOWN

View Document

07/12/107 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILLIP ROGERS / 11/11/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY WILLIAM MARTIN / 11/11/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GOULD / 11/11/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM COURTNEY / 11/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/07/0922 July 2009 EXT FOR ACCS FILING

View Document

22/12/0822 December 2008 11/11/08

View Document

03/11/083 November 2008 30/09/07 ANNUAL ACCTS

View Document

03/12/073 December 2007 11/11/07 ANNUAL RETURN SHUTTLE

View Document

12/11/0712 November 2007 30/09/06 ANNUAL ACCTS

View Document

01/08/071 August 2007 NOTICE OF INTS OUTSIDE UK

View Document

10/01/0710 January 2007 11/11/06 ANNUAL RETURN SHUTTLE

View Document

06/11/066 November 2006 30/09/05 ANNUAL ACCTS

View Document

18/08/0618 August 2006 NOTICE OF INTS OUTSIDE UK

View Document

09/01/069 January 2006 11/11/05 ANNUAL RETURN SHUTTLE

View Document

18/11/0518 November 2005 30/09/04 ANNUAL ACCTS

View Document

22/07/0522 July 2005 NOTICE OF INTS OUTSIDE UK

View Document

18/01/0518 January 2005 11/11/04 ANNUAL RETURN SHUTTLE

View Document

01/11/041 November 2004 30/09/03 ANNUAL ACCTS

View Document

28/07/0428 July 2004 NOTICE OF INTS OUTSIDE UK

View Document

04/03/044 March 2004 11/11/03 ANNUAL RETURN SHUTTLE

View Document

06/08/036 August 2003 30/09/02 ANNUAL ACCTS

View Document

13/02/0313 February 2003 11/11/02 ANNUAL RETURN SHUTTLE

View Document

04/08/024 August 2002 30/09/01 ANNUAL ACCTS

View Document

19/04/0219 April 2002 CHANGE OF DIRS/SEC

View Document

19/04/0219 April 2002 CHANGE OF DIRS/SEC

View Document

07/01/027 January 2002 11/11/01 ANNUAL RETURN SHUTTLE

View Document

30/08/0130 August 2001 CHANGE OF ARD

View Document

16/08/0116 August 2001 CHANGE OF DIRS/SEC

View Document

01/03/011 March 2001 30/04/00 ANNUAL ACCTS

View Document

23/11/0023 November 2000 11/11/00 ANNUAL RETURN SHUTTLE

View Document

15/11/0015 November 2000 PARS RE MORTAGE

View Document

02/08/002 August 2000 PARS RE MORTAGE

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

27/02/0027 February 2000 30/04/99 ANNUAL ACCTS

View Document

21/11/9921 November 1999 11/11/99 ANNUAL RETURN SHUTTLE

View Document

26/03/9926 March 1999 AUDITOR RESIGNATION

View Document

01/03/991 March 1999 30/04/98 ANNUAL ACCTS

View Document

18/11/9818 November 1998 11/11/98 ANNUAL RETURN SHUTTLE

View Document

21/01/9821 January 1998 30/04/97 ANNUAL ACCTS

View Document

21/11/9721 November 1997 11/11/97 ANNUAL RETURN SHUTTLE

View Document

13/09/9713 September 1997 CHANGE IN SIT REG ADD

View Document

21/01/9721 January 1997 30/04/96 ANNUAL ACCTS

View Document

19/11/9619 November 1996 11/11/96 ANNUAL RETURN SHUTTLE

View Document

30/01/9630 January 1996 30/04/95 ANNUAL ACCTS

View Document

27/01/9627 January 1996 CHANGE OF DIRS/SEC

View Document

22/11/9522 November 1995 11/11/95 ANNUAL RETURN SHUTTLE

View Document

02/03/952 March 1995 30/04/94 ANNUAL ACCTS

View Document

23/11/9423 November 1994 CHANGE OF DIRS/SEC

View Document

23/11/9423 November 1994 12/11/94 ANNUAL RETURN SHUTTLE

View Document

23/11/9423 November 1994 CHANGE OF DIRS/SEC

View Document

23/11/9423 November 1994 CHANGE OF DIRS/SEC

View Document

23/11/9423 November 1994 NOTICE OF INTS OUTSIDE UK

View Document

20/05/9420 May 1994 30/04/93 ANNUAL ACCTS

View Document

15/11/9315 November 1993 NOTICE OF INTS OUTSIDE UK

View Document

15/11/9315 November 1993 12/11/93 ANNUAL RETURN SHUTTLE

View Document

15/10/9315 October 1993 CHANGE OF DIRS/SEC

View Document

27/05/9327 May 1993 30/04/92 ANNUAL ACCTS

View Document

16/11/9216 November 1992 NOTICE OF INTS OUTSIDE UK

View Document

16/11/9216 November 1992 12/11/92 ANNUAL RETURN FORM

View Document

29/05/9229 May 1992 30/04/91 ANNUAL ACCTS

View Document

15/05/9215 May 1992 CHANGE OF DIRS/SEC

View Document

28/02/9228 February 1992 CHANGE OF DIRS/SEC

View Document

28/02/9228 February 1992 CHANGE OF DIRS/SEC

View Document

07/01/927 January 1992 RETURN OF ALLOT OF SHARES

View Document

18/12/9118 December 1991 NOTICE OF INTS OUTSIDE UK

View Document

18/11/9118 November 1991 12/11/91 ANNUAL RETURN FORM

View Document

26/09/9026 September 1990 NOTICE OF ARD

View Document

18/06/9018 June 1990 MEMORANDUM

View Document

18/06/9018 June 1990 DECLN COMPLNCE REG NEW CO

View Document

18/06/9018 June 1990 ARTICLES

View Document

18/06/9018 June 1990 PARS RE DIRS/SIT REG OFF

View Document

18/06/9018 June 1990 STATEMENT OF NOMINAL CAP

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