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)
09 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2016 TM01 Termination of appointment of Simon Daniel Charles Porter as a director on 1 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/06/2017.
20 Jan 2016 TM01 Termination of appointment of Robert Stephen Dylag as a director on 1 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/06/2017.
18 Jan 2016 AP01 Appointment of Mr Stephen John Meadows as a director on 1 January 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,500
23 Feb 2015 AP01 Appointment of Mr Piers White as a director on 1 February 2015
24 Oct 2014 TM01 Termination of appointment of Peter John Wigmore as a director on 20 October 2014
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,000
13 Mar 2014 CH01 Director's details changed for Mr Paul Thomas Brady on 13 March 2014
08 Nov 2013 AP01 Appointment of Mr Simon Daniel Charles Porter as a director
08 Nov 2013 TM01 Termination of appointment of Neil Ferdinando as a director
06 Nov 2013 AA Accounts for a small company made up to 31 December 2012
09 Sep 2013 CH01 Director's details changed for Nabil Munir Hanna Zaghloul on 9 September 2013
09 Sep 2013 CH01 Director's details changed for Peter John Wigmore on 9 September 2013
09 Sep 2013 CH01 Director's details changed for Robert Stephen Dylag on 9 September 2013
09 Sep 2013 AP01 Appointment of Mr Matthew Ware as a director
09 Sep 2013 AP01 Appointment of Mr Gary Stephen Kendall as a director
17 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 15 April 2013
10 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Aug 2012 AA Accounts for a small company made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4