ROUTEONE FORWARDING LTD
Status | ACTIVE |
Company No. | 06037772 |
Category | Private Limited Company |
Incorporated | 28 Dec 2006 |
Age | 17 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ROUTEONE FORWARDING LTD is an active private limited company with number 06037772. It was incorporated 17 years, 4 months, 1 day ago, on 28 December 2006. The company address is 9-11 Stratford Road 9-11 Stratford Road, Solihull, B90 3LU, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 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: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
New address: 9-11 Stratford Road Shirley Solihull B90 3LU
Old address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU
Change date: 2023-04-04
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Adcock
Termination date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 02 Feb 2016
Action Date: 01 Jul 2008
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2008-07-01
Officer name: Anthony Adcock
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Preussner
Documents
Termination secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jon Preussner
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason William Laurie Smith
Change date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Mr Anthony Adcock
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Mr Jon Jurgen Preussner
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed anthony adcock
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jason william smith
Documents
Legacy
Date: 11 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 01/07/08\gbp si 4@1=4\gbp ic 5/9\
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jon jurgen preussner
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rachel jones
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director estelle smith
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/07; full list of members
Documents
Certificate change of name company
Date: 13 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed unity logistics LIMITED\certificate issued on 13/07/07
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: 61 eatonwood drive birmingham west midlands B26 1ED
Documents
Some Companies
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 10500295 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 10409224 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUT FUER BEWEGUNGSTHERAPIE LTD
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07388640 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 GEMINI BUSINESS PARK,LONDON,E6 7FF
Number: | 11144147 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONALISE, ACCESSORISE & GLAMORISE LTD
UNIT 25,LONDON,E11 1HD
Number: | 05682984 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCRAG,KILMACOLM,PA13 4DQ
Number: | SC575665 |
Status: | ACTIVE |
Category: | Private Unlimited Company |