DAVENTRY INTERNATIONAL RAIL FREIGHT TERMINAL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2021-12-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR PAUL DAVID WESTON

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAYHEW SMITH / 18/05/2016

View Document

18/05/1618 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

09/07/139 July 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS / 22/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LEWIS / 22/06/2009

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HALL

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRILEY

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CURTIS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 03/11/07 TO 31/12/07

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 03/11/06

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 03/11/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0715 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

28/12/0628 December 2006 AUDITOR'S RESIGNATION

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 AUDITOR'S RESIGNATION

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0225 February 2002 S80A AUTH TO ALLOT SEC 14/02/02

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/09/965 September 1996 COMPANY NAME CHANGED ABBCOTT ESTATES LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: EDEN HOUSE REYNOLDS ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FL

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: UNIT 2,BURKE LODGE 20 LONDON END BEACONSFIELD BUCKS HP9 2JD

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ADOPT MEM AND ARTS 02/08/93

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/07/939 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 4 JUNCTION MEWS SUSSEX GARDENS LONDON W2 1PN

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 COMPANY NAME CHANGED SHP LIMITED CERTIFICATE ISSUED ON 23/10/90

View Document

22/10/9022 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/10/90

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

09/10/909 October 1990 VARYING SHARE RIGHTS AND NAMES 26/09/90

View Document

09/10/909 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NC INC ALREADY ADJUSTED 26/09/90

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company