FREIGHT FILTER LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

08/03/248 March 2024 Registration of charge 086463340002, created on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/08/219 August 2021 Register inspection address has been changed from C/O Freight Filter Woodland House Montrose Road Chelmsford CM2 6TE England to Arlington House West Station Business Park Spital Road Maldon CM9 6FF

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

06/08/216 August 2021 Register(s) moved to registered office address Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF

View Document

26/07/2126 July 2021 Appointment of Mr Christopher Phillip Watts as a director on 2021-07-23

View Document

26/07/2126 July 2021 Change of details for Woodland Group Limited as a person with significant control on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / WOODLAND GROUP LIMITED / 14/06/2019

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 40 - 42 HIGH STREET MALDON ESSEX CM9 5PN UNITED KINGDOM

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/04/1719 April 2017 SUB-DIVISION 28/02/17

View Document

06/04/176 April 2017 SUB DIVISION 28/02/2017

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS DALGLEISH

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM PO BOX SUITE 129 155 MINORIES LONDON EC3N 1AD

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WOOLNOUGH

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR JOHN PETER STUBBINGS

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS DALGLEISH

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS DALGLEISH

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

04/09/154 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 SAIL ADDRESS CREATED

View Document

04/09/154 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE STEVENS / 03/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/12/1430 December 2014 ADOPT ARTICLES 15/12/2014

View Document

30/12/1430 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 6

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED KEVIN GEORGE STEVENS

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086463340001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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