CHALLENGE LOGISTICS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Statement of administrator's proposal |
21/07/2521 July 2025 New | Registered office address changed from 1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS England to C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-21 |
21/07/2521 July 2025 New | Appointment of an administrator |
20/06/2520 June 2025 New | Registration of charge 089811120010, created on 2025-06-18 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-07 with updates |
19/12/2419 December 2024 | Full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Appointment of Mr Steven John Imber as a director on 2024-10-29 |
04/12/244 December 2024 | Appointment of Mr Daniel Stuart Hayes as a director on 2024-10-29 |
13/11/2413 November 2024 | Termination of appointment of Paedar James O'reilly as a director on 2024-10-29 |
01/11/241 November 2024 | Registration of charge 089811120009, created on 2024-10-29 |
31/10/2431 October 2024 | Registration of charge 089811120008, created on 2024-10-29 |
31/10/2431 October 2024 | Satisfaction of charge 089811120005 in full |
31/10/2431 October 2024 | Registration of charge 089811120007, created on 2024-10-29 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
21/02/2421 February 2024 | Satisfaction of charge 089811120003 in full |
21/02/2421 February 2024 | Satisfaction of charge 089811120002 in full |
21/02/2421 February 2024 | Satisfaction of charge 089811120001 in full |
21/02/2421 February 2024 | Satisfaction of charge 089811120004 in full |
07/02/247 February 2024 | Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01 |
21/12/2321 December 2023 | Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21 |
20/12/2320 December 2023 | Full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Full accounts made up to 2022-03-31 |
18/11/2218 November 2022 | Registration of charge 089811120006, created on 2022-11-17 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
01/04/221 April 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 3 BEECHAM COURT SMITHY BROOK ROAD WIGAN GREATER MANCHESTER WN3 6PR |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
22/11/1922 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALLENGE RECRUITMENT GROUP |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089811120005 |
30/08/1830 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
08/11/178 November 2017 | DIRECTOR APPOINTED MR DANIEL JONATHON ARCHER |
10/10/1710 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
08/12/168 December 2016 | ADOPT ARTICLES 14/09/2016 |
14/11/1614 November 2016 | DIRECTOR APPOINTED PAEDAR JAMES O'REILLY |
14/11/1614 November 2016 | DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN |
11/11/1611 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 089811120004 |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | FIRST GAZETTE |
04/07/164 July 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR APPOINTED MR GARY COTTOM |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
01/10/151 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
21/07/1521 July 2015 | SECOND FILING WITH MUD 07/04/15 FOR FORM AR01 |
17/06/1517 June 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 100 |
22/05/1522 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
04/05/154 May 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089811120002 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089811120003 |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089811120001 |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHALLENGE LOGISTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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