About

Registered Number: 03372538
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Maulak Chambers, The Centre High Street, Halstead, Essex, CO9 2AJ

 

Established in 1997, Colne Cargo Transport Services Ltd has its registered office in Essex. The companies director is Jaschok, Jane Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JASCHOK, Jane Claire 19 May 1997 09 March 2004 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 May 2019
CH01 - Change of particulars for director 12 April 2019
PSC07 - N/A 12 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 06 June 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 02 April 2001
225 - Change of Accounting Reference Date 02 April 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 24 May 1998
395 - Particulars of a mortgage or charge 07 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.