WALCABE FREIGHT FORWARDING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Declaration of solvency

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN to C/O Thornton Rones Ltd 311 High Road Loughton Essex IG10 1AH on 2024-01-24

View Document

16/01/2416 January 2024 Satisfaction of charge 2 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 3 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-04-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Audited abridged accounts made up to 2021-04-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 AUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 AUDITED ABRIDGED

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BUCKLE / 01/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JUDITH BUCKLE / 01/03/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 AUDITED ABRIDGED

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS JUDITH BUCKLE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLE

View Document

27/09/1827 September 2018 CESSATION OF IAN BUCKLE AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BUCKLE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

07/02/187 February 2018 30/04/17 AUDITED ABRIDGED

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/04/164 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/03/154 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ROWLAND / 13/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUCKLE / 13/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES ROWLAND / 13/02/2011

View Document

03/03/113 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 15 WINDSOR ROAD HORNCHURCH ESSEX RM11 1PD

View Document

01/03/961 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/03/879 March 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/09/7228 September 1972 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