FREIGHT DESPATCH WORLDWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge 050381790001 in full

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

16/10/2316 October 2023 Satisfaction of charge 050381790002 in full

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Registration of charge 050381790003, created on 2023-05-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

09/09/199 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 130 BASLOW ROAD TOTLEY SHEFFIELD SOUTH YORKSHIRE S17 4DQ

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA COLLUMBINE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY ANNA COLLUMBINE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLUMBINE

View Document

16/07/1916 July 2019 CESSATION OF JOHN COLLUMBINE AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FDW HOLDINGS LIMITED

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR STEVEN BOWLING

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR DEREK JAMES ROBERT LIBBERTON

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050381790002

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050381790001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA COLLUMBINE / 10/02/2015

View Document

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLUMBINE / 10/02/2015

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/03/1510 March 2015 09/02/15 NO CHANGES

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1318 February 2013 09/02/13 NO CHANGES

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 09/02/12 NO CHANGES

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 09/02/10 NO CHANGES

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA COLLUMBINE / 01/03/2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLUMBINE / 01/03/2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA COLLUMBINE / 01/01/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 11 CHANCET WOOD VIEW SHEFFIELD SOUTH YORKSHIRE S8 7TS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: THE BRITANNIA SUITE 2ND FLOOR ST JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information