CARGO LINK EXPRESS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2315 September 2023 Termination of appointment of Colin Neat as a secretary on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Richard Mark Thackeray as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Colin Francis Neat as a director on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Richard Thackeray as a secretary on 2023-09-15

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 3, CYGNUS COURT BEVERLEY ROAD, CASTLE DONINGTON DERBY DE74 2SA

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

17/08/1817 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035451190007

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS NEAT / 01/06/2012

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN NEAT / 01/06/2012

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

07/05/147 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035451190006

View Document

26/04/1326 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS NEAT / 01/08/2010

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN NEAT / 01/08/2010

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/107 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/02/1019 February 2010 SECRETARY APPOINTED MR COLIN NEAT

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY COLIN WHITE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY COLIN WHITE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN SWEENEY

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD THACKERAY

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEAT / 01/01/2007

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 INTER COMPANY LOAN 26/02/07

View Document

14/03/0714 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: CARGO TERMINAL 4 EAST MIDLAND INTERNA CASTLE DONINGTON DERBY DERBYSHIRE DE74 2SA

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/05/0222 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: BUIDING 101 EAST MIDLANDS AIRPORT, DERBY DE14 2SA

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

06/04/986 April 1998 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