ANGLIA FORWARDING GROUP LIMITED
Status | ACTIVE |
Company No. | 07148692 |
Category | Private Limited Company |
Incorporated | 06 Feb 2010 |
Age | 14 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ANGLIA FORWARDING GROUP LIMITED is an active private limited company with number 07148692. It was incorporated 14 years, 3 months, 23 days ago, on 06 February 2010. The company address is 700 Avenue West 700 Avenue West, Braintree, CM77 7AA, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 12 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 12 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 12 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 12 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-03
Psc name: Xpediator Plc
Documents
Elect to keep the persons with significant control register information on the public register
Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Register
Type: EH04
Documents
Elect to keep the members register information on the public register
Date: 21 Dec 2023
Category: Capital
Sub Category: Register
Type: EH05
Documents
Mortgage satisfy charge full
Date: 02 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071486920002
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type small
Date: 05 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Boyce
Termination date: 2022-09-30
Documents
Appoint person director company with name date
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Boyce
Appointment date: 2022-07-19
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Lee Myson
Appointment date: 2022-06-01
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Williamson
Termination date: 2022-05-31
Documents
Termination director company with name termination date
Date: 10 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Roy Godfrey
Termination date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071486920002
Charge creation date: 2022-01-21
Documents
Mortgage satisfy charge full
Date: 17 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071486920001
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Gilbert Ross
Termination date: 2021-11-22
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Williamson
Appointment date: 2021-04-27
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen William Blyth
Termination date: 2021-04-27
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
New address: 700 Avenue West Great Notley Braintree CM77 7AA
Change date: 2021-02-05
Old address: 700 Avenue West Avenue West Great Notley Braintree CM77 7AA England
Documents
Accounts with accounts type full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-02
Officer name: Robert Ross
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: Stuart John Howard
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071486920001
Charge creation date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-17
Officer name: Mr Stuart John Howard
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lee Myson
Termination date: 2019-01-17
Documents
Accounts with accounts type group
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Grant Tough
Termination date: 2018-06-01
Documents
Appoint person director company with name
Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Blyth
Documents
Appoint person director company with name
Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Godfrey
Documents
Appoint person director company with name
Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Myson
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: The Anglia Centre, Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA
New address: 700 Avenue West Avenue West Great Notley Braintree CM77 7AA
Change date: 2018-07-23
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Roy Godfrey
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Blyth
Appointment date: 2018-06-01
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Grant Tough
Termination date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Peter Munday
Cessation date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Christopher James Munday
Documents
Notification of a person with significant control
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-01
Psc name: Xpediator Plc
Documents
Resolution
Date: 23 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Myson
Appointment date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change account reference date company current extended
Date: 27 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Accounts with accounts type group
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Certificate change of name company
Date: 22 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anglia forwarding fairview LIMITED\certificate issued on 22/06/15
Documents
Change of name notice
Date: 22 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 13 May 2015
Action Date: 28 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-28
Capital : 100.00 GBP
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type dormant
Date: 08 Apr 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: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
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: 12 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type dormant
Date: 13 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company current extended
Date: 20 Apr 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Grant Tough
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Change date: 2010-02-12
Documents
Termination secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Some Companies
2 LUDLOW COURT,NEWCASTLE UPON TYNE,NE3 2YN
Number: | 11531212 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 08911698 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, THE OLD NOTTINGHAM ARMS,NOTTINGHAM,NG7 3DN
Number: | 10986861 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE CLINICAL PSYCHOLOGY LIMITED
7 ST. JOHN'S ROAD,HARROW,HA1 2EY
Number: | 09800963 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRY ROAD,LONDON,E6 1BS
Number: | 09750590 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE COTTAGE,WEEDON,NN7 4TN
Number: | 04296568 |
Status: | ACTIVE |
Category: | Private Limited Company |