C.F.S. FREIGHT FORWARDING LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Satisfaction of charge 1 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from Suite 310 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 501-502 the Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2021-12-16

View Document

03/11/213 November 2021 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/08/193 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WILLIAM FERGUSSON

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY FERGUSSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/08/1616 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/08/158 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/08/149 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM FERGUSON / 01/06/2014

View Document

09/08/149 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

10/09/1210 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts for year ending 01 Feb 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 1 February 2011

View Document

10/08/1110 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 1 February 2010

View Document

20/08/1020 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM FERGUSON / 01/11/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY FERGUSSON / 01/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 1 February 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 1 February 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: LOMBARD CHAMBERS ORMOND STREET LIVERPOOL L3 9NA

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 Accounts for a small company made up to 1993-01-31

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/12/932 December 1993 Accounts for a small company made up to 1993-01-31

View Document

25/10/9325 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9322 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/92

View Document

12/03/9312 March 1993 EXEMPTION FROM APPOINTING AUDITORS 02/02/92

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 300 VAUXHALL ROAD LIVERPOOL MERSEYSIDE L5 B55

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992 £ NC 100/1000 31/10/9

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED LONGAIM LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/02

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: LOCK HEAD HOUSE KING GEORGE DOCK HULL NORTH HUMBERSIDE HU9 5PR

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992

View Document

19/11/9119 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 31/10/91

View Document

28/06/9128 June 1991 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