Founded in 2001, Streetwise Couriers Midlands Ltd are based in Leamington Spa in Warwickshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 30 March 2020 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 22 March 2018 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 31 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AP01 - Appointment of director | 08 May 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
AD01 - Change of registered office address | 08 May 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
TM02 - Termination of appointment of secretary | 08 May 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 23 April 2015 | |
MR01 - N/A | 06 March 2015 | |
MR01 - N/A | 07 October 2014 | |
MR01 - N/A | 07 October 2014 | |
AA - Annual Accounts | 18 August 2014 | |
CH03 - Change of particulars for secretary | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AP01 - Appointment of director | 27 November 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 13 September 2009 | |
363a - Annual Return | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 27 September 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 15 May 2008 | |
CERTNM - Change of name certificate | 01 April 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 September 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 September 2007 | |
AA - Annual Accounts | 07 August 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 10 April 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 28 January 2003 | |
225 - Change of Accounting Reference Date | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
225 - Change of Accounting Reference Date | 17 April 2001 | |
287 - Change in situation or address of Registered Office | 10 April 2001 | |
NEWINC - New incorporation documents | 29 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2015 | Outstanding |
N/A |
A registered charge | 07 October 2014 | Outstanding |
N/A |
A registered charge | 07 October 2014 | Outstanding |
N/A |
Rent deposit deed | 25 September 2008 | Outstanding |
N/A |
Debenture | 28 May 2008 | Outstanding |
N/A |
Guarantee & debenture | 08 November 2005 | Outstanding |
N/A |
All assets debenture | 31 May 2001 | Outstanding |
N/A |