DAVENTRY RAIL PORT LIMITED

Company Documents

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

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

29/07/2129 July 2021 Appointment of Mr Robin Philip Woodbridge as a director on 2021-07-28

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, 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

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

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

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROLOGIS (STP) LIMITED

View Document

04/09/174 September 2017 CESSATION OF PROLOGIS INC AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 01/09/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

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

21/09/1521 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

View Document

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

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

03/09/133 September 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

31/10/1131 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

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

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY APPOINTED NICHOLAS DAVID MAYHEW SMITH

View Document

15/12/0915 December 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK STEPHENSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HALL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

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

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

21/08/0721 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

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

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; 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

13/09/0413 September 2004 RETURN MADE UP TO 16/08/04; 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

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/08/02; 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

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; 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

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

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

12/11/9812 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/11/9521 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 ADOPT MEM AND ARTS 30/08/95

View Document

04/05/954 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/05/954 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: GROUND FLOOR 10 NEWHALL ST BIRMINGHAM B3 3LX

View Document

10/01/9510 January 1995 ADOPT MEM AND ARTS 16/12/94

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

30/12/9430 December 1994 COMPANY NAME CHANGED FORAY 733 LIMITED CERTIFICATE ISSUED ON 03/01/95

View Document

21/10/9421 October 1994 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