Advanced company searchLink opens in new window

GEOFF RICKETTS FREIGHT LIMITED

Company number 03143053

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
15 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 5 April 2023 to 4 April 2023
13 Dec 2023 MR04 Satisfaction of charge 031430530002 in full
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 115.7
22 Mar 2023 PSC04 Change of details for Mr Geoffrey Ricketts as a person with significant control on 21 March 2023
22 Mar 2023 PSC04 Change of details for Mr Paul Stephen Gibson as a person with significant control on 21 March 2023
22 Mar 2023 PSC04 Change of details for Mr Zoltan Frank Bistucz as a person with significant control on 21 March 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
09 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 6 August 2021
10 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2021
  • GBP 112.7
09 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 09/09/2022
08 Sep 2021 MR01 Registration of charge 031430530002, created on 25 August 2021
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 111.8
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/22
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 AD01 Registered office address changed from C/O Ground Floor St Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd England to Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from 23 Ground Floor St Pauls House 23 Park Square Leeds LS1 2nd England to C/O Ground Floor St Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Dmf House, 66 Wakefield Road Ossett WF5 9JS England to 23 Ground Floor St Pauls House 23 Park Square Leeds LS1 2nd on 15 July 2021
01 Apr 2021 AP01 Appointment of Mr Stephen Paul Lancashire as a director on 1 April 2021
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
22 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 March 2019