About

Registered Number: 02209114
Date of Incorporation: 29/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Leigh Court Centre Pill Road, Abbots Leigh, Bristol, BS8 3RA

 

Freeways was registered on 29 December 1987, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Josephine Anne 21 November 2000 10 September 2002 1
FORREST, Paul Esme Acton 14 September 1999 21 November 2000 1
HAYWARD, Claire 22 January 2013 17 May 2016 1
LESTER, Christopher Charles 10 May 2005 10 January 2011 1
MCGREEVY, Anthony Michael N/A 25 March 1997 1
MURRAY, Christine Whitson N/A 22 January 1993 1
WHITEHEAD, Andrew John 16 November 2010 25 April 2011 1
Secretary Name Appointed Resigned Total Appointments
SLACK, David Granville 11 April 2018 - 1
BRYAN, Neil Vincent 28 November 2011 13 June 2013 1
PRITCHARD, Karen Patricia 23 July 2013 22 March 2018 1
WHITEHEAD, Andrew John 16 November 2010 25 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 06 September 2018
AP03 - Appointment of secretary 18 April 2018
TM01 - Termination of appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 02 June 2015
AAMD - Amended Accounts 20 May 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 December 2013
AP03 - Appointment of secretary 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 08 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 23 November 2010
AP03 - Appointment of secretary 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
RESOLUTIONS - N/A 26 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 16 September 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
363a - Annual Return 14 November 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
RESOLUTIONS - N/A 07 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 02 December 2004
CERTNM - Change of name certificate 05 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 05 January 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 02 December 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
287 - Change in situation or address of Registered Office 31 December 1996
363s - Annual Return 29 November 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 05 December 1995
288 - N/A 09 November 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 25 July 1993
288 - N/A 08 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1992
363s - Annual Return 12 November 1992
AA - Annual Accounts 04 November 1992
288 - N/A 04 November 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 05 July 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
363 - Annual Return 23 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1988
288 - N/A 08 March 1988
NEWINC - New incorporation documents 29 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.