HEATHROW WEEKEND FREIGHT SERVICES LIMITED

2 Lake End Court Taplow Road 2 Lake End Court Taplow Road, Maidenhead, SL6 0JQ, England
StatusACTIVE
Company No.04108912
CategoryPrivate Limited Company
Incorporated16 Nov 2000
Age23 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

HEATHROW WEEKEND FREIGHT SERVICES LIMITED is an active private limited company with number 04108912. It was incorporated 23 years, 7 months, 5 days ago, on 16 November 2000. The company address is 2 Lake End Court Taplow Road 2 Lake End Court Taplow Road, Maidenhead, SL6 0JQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-02

Psc name: Paul Jones

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-02

Psc name: Mr Bradley Paul Jones

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Sandra Florence Jones

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Paul Jones

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mr Bradley Paul Jones

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bradley Paul Jones

Change date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Bradley Paul Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: 400 Harrow Road London W9 2HU

New address: 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-10

Officer name: Paul Jones

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Paul Jones

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-30

Officer name: Bradley Paul Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-15

Officer name: Paul Jones

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Florence Jones

Change date: 2011-11-15

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 17 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 19 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 16 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 30/04/02

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/11/01--------- £ si 70@1=70 £ ic 2/72

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEERTECH LOGISTICS LIMITED

HANSCROFT BACK LANE,COLESHILL,B46 2AW

Number:09004874
Status:ACTIVE
Category:Private Limited Company

BUSINESS ACCOUNTING SERVICES (S. WALES) LTD

46 ST INA ROAD,CARDIFF,CF14 4LT

Number:06389699
Status:ACTIVE
Category:Private Limited Company
Number:SC564701
Status:ACTIVE
Category:Private Limited Company

KWR PROPERTY SERVICES LTD

36 WYRE GROVE,EDGWARE,HA8 8UW

Number:05748245
Status:ACTIVE
Category:Private Limited Company

MEPT LTD

SUITE 108 COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF

Number:08990299
Status:LIQUIDATION
Category:Private Limited Company

ROSA BLU LIMITED

6 SHELDON ROAD,LONDON,NW2 3AL

Number:10784254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source