WOODSIDE TANKFREIGHT LIMITED

61 Carrickfergus Rd 61 Carrickfergus Rd, Co Antrim, BT39 9QJ
StatusACTIVE
Company No.NI007241
CategoryPrivate Limited Company
Incorporated09 Apr 1968
Age56 years, 2 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

WOODSIDE TANKFREIGHT LIMITED is an active private limited company with number NI007241. It was incorporated 56 years, 2 months, 9 days ago, on 09 April 1968. The company address is 61 Carrickfergus Rd 61 Carrickfergus Rd, Co Antrim, BT39 9QJ.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Mr Mark Andrew Morley Grain

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Woodside

Change date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Robert Greer Woodside

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Mr Tim Robert James Woodside

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Greer Woodside

Change date: 2022-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Greer Woodside

Change date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Woodside

Change date: 2022-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-19

Officer name: Robert Greer Woodside

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: David Christopher Bogue

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Woodside

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Greer Woodside

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Greer Woodside

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: John Woodside

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Christopher Bogue

Change date: 2010-09-02

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 371SR(NI)

Description: 02/09/07

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 02/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 02/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Jan 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 02/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/09/00 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Aug 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 02/09/99 annual return shuttle

Documents

Legacy

Date: 09 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 02/09/98 annual return shuttle

Documents

Legacy

Date: 02 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 02/09/97 annual return shuttle

Documents

Legacy

Date: 09 Dec 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/09/96 annual return shuttle

Documents

Legacy

Date: 08 Mar 1996

Category: Accounts

Type: 233-2(NI)

Description: Change of ARD after arp

Documents

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jan 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 09 Jan 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents


Some Companies

BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)

LAKELAND HOUSE,VILLAGE FARM INDUSTRIAL ESTATE,CF33 6BJ

Number:01087703
Status:ACTIVE
Category:Private Limited Company

HANS BOSTROM CONSULTING LTD

SUITE 11,LONDON,SW11 3BY

Number:11499006
Status:ACTIVE
Category:Private Limited Company

LONDON FIRE LIMITED

12 WADDINGTON AVENUE,COULSDON,CR5 1QE

Number:10452266
Status:ACTIVE
Category:Private Limited Company

MOOVE AGENCY LTD

35 KINGSLAND ROAD,LONDON,E2 8AA

Number:07291892
Status:ACTIVE
Category:Private Limited Company

S.I.S. GROUP LIMITED

336 SPON LANE SOUTH,WEST MIDLANDS,B70 6AZ

Number:01910659
Status:ACTIVE
Category:Private Limited Company

THE MOCAP VAULTS LTD

29 NEWMAN STREET,LIVERPOOL,L4 1RJ

Number:10022247
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