FREEWAY FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM LONSDALE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AY ENGLAND

View Document

30/11/1330 November 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COOK / 04/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COOK / 04/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: LYNDALE HOUSE ERVINGTON COURT HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 £ NC 10000/100000 01/11/00

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 01/11/00

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: C/O POLE ARNOLD & CO STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICS LE2 4LP

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 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