C W LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 05515529 |
Category | Private Limited Company |
Incorporated | 21 Jul 2005 |
Age | 18 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
C W LOGISTICS LIMITED is an active private limited company with number 05515529. It was incorporated 18 years, 10 months, 8 days ago, on 21 July 2005. The company address is Unit 5, Roy Humphrey Industrial Estate Ipswich Road Unit 5, Roy Humphrey Industrial Estate Ipswich Road, Eye, IP23 8AW, Suffolk, England.
Company Fillings
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 05 Dec 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-24
Psc name: C W Logistics Group Limited
Documents
Withdrawal of a person with significant control statement
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-12-04
Documents
Capital allotment shares
Date: 07 Sep 2023
Action Date: 21 Jul 2005
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2005-07-21
Documents
Capital name of class of shares
Date: 07 Sep 2023
Category: Capital
Type: SH08
Documents
Capital return purchase own shares
Date: 21 Aug 2023
Category: Capital
Type: SH03
Documents
Second filing of confirmation statement with made up date
Date: 18 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-07-21
Documents
Second filing of confirmation statement with made up date
Date: 17 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-07-21
Documents
Second filing capital allotment shares
Date: 17 Aug 2023
Action Date: 12 Apr 2013
Category: Capital
Type: RP04SH01
Capital : 105 GBP
Date: 2013-04-12
Documents
Capital cancellation shares
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Capital
Type: SH06
Date: 2023-08-14
Capital : 105 GBP
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 02 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
New address: Unit 5, Roy Humphrey Industrial Estate Ipswich Road Brome Eye Suffolk IP23 8AW
Old address: 8 Hopper Way Diss Norfolk IP22 4GT
Change date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 11 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 07 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Aug 2019
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 22 Jul 2016
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2016-07-22
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 22 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-22
Capital : 105 GBP
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-22
Officer name: Andrew David Williams
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-22
Officer name: Malcolm Paul Crayton
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Joseph Burrows
Change date: 2016-07-22
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 30 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-30
Charge number: 055155290004
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company current extended
Date: 09 Apr 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Keith Wright
Appointment date: 2014-10-07
Documents
Annual return company with made up date
Date: 06 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 12 Apr 2013
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date
Date: 25 Jul 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: sanderson house, museum street ipswich suffolk IP1 1HE
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
EAMONN KERR CONSULTING LIMITED
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 08108511 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE HOUSE,DARLINGTON,DL3 6AH
Number: | 03417993 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 DUKES WALK CHEQUERS CENTRE,MAIDSTONE,ME15 6AT
Number: | 08165304 |
Status: | ACTIVE |
Category: | Private Limited Company |
VOLVOX HOUSE,LEEDS,LS12 6NA
Number: | 05305131 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMNIUM BUSINESS SOLUTIONS LTD
VICTORIA HOUSE VICTORIA ROAD,ALTRINCHAM,WA15 9AF
Number: | 09944472 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDERLAND LOGISTICS 14 LIMITED
SW DURHAM BUSINESS CENTRE,SHILDON,DL4 2QN
Number: | 10937522 |
Status: | ACTIVE |
Category: | Private Limited Company |