FREEMANS EVENT PARTNERS (LOGISTICS) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

13/02/2513 February 2025 Cessation of Stephen Thomas Freeman as a person with significant control on 2024-10-29

View Document

13/02/2513 February 2025 Cessation of Zoe Ann Mewes as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Zoe Ann Mewes as a secretary on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Zoe Freeman as a director on 2024-10-29

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

15/08/2415 August 2024 Cessation of John William Freeman as a person with significant control on 2024-02-23

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of John William Freeman as a director on 2024-02-23

View Document

06/01/246 January 2024 Full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059047830006

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ANN MEWES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS ZOE ANN MEWES / 01/02/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEMANS EVENT PARTNERS HOLDINGS LTD

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FREEMAN / 01/02/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FREEMAN / 01/02/2017

View Document

12/06/1712 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED SFC EVENT LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059047830005

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ZOE FREEMAN / 22/11/2014

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059047830004

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059047830003

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

28/08/1528 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED SFWF LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

03/10/123 October 2012 CURREXT FROM 31/10/2012 TO 31/01/2013

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FREEMAN / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS FREEMAN / 01/10/2012

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 27/09/11 STATEMENT OF CAPITAL GBP 150

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FREEMAN / 14/08/2011

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MS ZOE FREEMAN

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS FREEMAN / 22/12/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE FREEMAN / 22/12/2009

View Document

23/10/0923 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/05/0919 May 2009 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 55 PARSONAGE STREET DURSLEY GLOUCESTERSHIRE GL11 4BP

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 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