Advanced company searchLink opens in new window

COURIER FACILITIES LIMITED

Company number 01705359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2017 AP01 Appointment of Ms Karen Ngaire Winney as a director on 1 December 2017
13 Jul 2017 AA Accounts for a small company made up to 31 December 2016
09 Jun 2017 RP04TM01 Second filing for the termination of Simon Porter as a director
09 Jun 2017 RP04TM01 Second filing for the termination of Robert Dylag as a director
06 Jun 2017 TM01 Termination of appointment of Jo Spolitini as a director on 5 June 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
19 May 2017 RP04TM01 Second filing for the termination of Nabil Munir Hanna Zaghloul as a director
15 Mar 2017 CH01 Director's details changed for Mr Alistair Mark Wood on 15 March 2017
24 Feb 2017 TM01 Termination of appointment of Stephen John Meadows as a director on 24 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Matthew Ware on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Paul Thomas Brady on 8 February 2017
02 Feb 2017 AP01 Appointment of Mr Howard Martin James as a director on 18 January 2017
31 Jan 2017 TM01 Termination of appointment of Gary Stephen Kendall as a director on 18 January 2017
25 Jan 2017 SH06 Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 6,500
25 Jan 2017 SH03 Purchase of own shares.
24 Oct 2016 SH06 Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 6,000
28 Sep 2016 SH03 Purchase of own shares.
14 Sep 2016 AP01 Appointment of Mr Kevin Charles Hillyard as a director on 13 September 2016
09 Aug 2016 TM02 Termination of appointment of Anne Margaret Taylor as a secretary on 8 August 2016
09 Aug 2016 AP03 Appointment of Mrs Diane Patricia Venturini as a secretary on 8 August 2016
02 Aug 2016 AA Accounts for a small company made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6,500
26 Apr 2016 AP01 Appointment of Mr Mark Andrew John Harrison as a director on 1 February 2016
26 Apr 2016 TM01 Termination of appointment of Nabil Munir Hanna Zaghloul as a director on 1 January 2016
26 Apr 2016 AP01 Appointment of Mr Alistair Mark Wood as a director on 26 April 2016