About

Registered Number: 03733307
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 55 Staines Road West, Sunbury-On-Thames, TW16 7AH,

 

Established in 1999, Aitch Freight Services Ltd are based in Sunbury-On-Thames. The companies director is listed as Shaw, Harry Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Harry Philip 16 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 16 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 18 December 2018
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 17 June 2016
RESOLUTIONS - N/A 17 June 2016
SH01 - Return of Allotment of shares 08 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 16 May 2007
353 - Register of members 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
287 - Change in situation or address of Registered Office 22 April 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.