ANGLIA FORWARDING GROUP LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/03/255 March 2025

View Document

11/02/2511 February 2025 Registered office address changed from 700 Avenue West Great Notley Braintree CM77 7AA England to Wellingtonia Suite Lynderswood Court London Road Braintree Essex CM77 8QN on 2025-02-11

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/03/2412 March 2024

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/02/248 February 2024 Change of details for Xpediator Plc as a person with significant control on 2023-08-03

View Document

21/12/2321 December 2023 Elect to keep the members' register information on the public register

View Document

21/12/2321 December 2023 Elect to keep the persons' with significant control register information on the public register

View Document

02/11/232 November 2023 Satisfaction of charge 071486920002 in full

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Glen Boyce as a director on 2022-09-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/01/2226 January 2022 Registration of charge 071486920002, created on 2022-01-21

View Document

17/12/2117 December 2021 Satisfaction of charge 071486920001 in full

View Document

22/11/2122 November 2021 Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071486920001

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYSON

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR STUART JOHN HOWARD

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TOUGH

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM BLYTH

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR SHAUN GODFREY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RICHARD MYSON

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM BLYTH

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM THE ANGLIA CENTRE, BLACKWATER CLOSE FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8UA

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR SHAUN ROY GODFREY

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPEDIATOR PLC

View Document

23/07/1823 July 2018 CESSATION OF NICHOLAS PETER MUNDAY AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF CHRISTOPHER JAMES MUNDAY AS A PSC

View Document

23/07/1823 July 2018 ADOPT ARTICLES 01/06/2018

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TOUGH

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR RICHARD MYSON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

27/07/1727 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED ANGLIA FORWARDING FAIRVIEW LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

13/05/1513 May 2015 28/02/15 STATEMENT OF CAPITAL GBP 100.00

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/04/1120 April 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

09/03/119 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR PETER GRANT TOUGH

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

06/02/106 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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