DIAMOND FORWARDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 025480110006 in full

View Document

16/06/2516 June 2025 Satisfaction of charge 025480110007 in full

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/06/2428 June 2024 Second filing of Confirmation Statement dated 2023-06-22

View Document

07/05/247 May 2024 Termination of appointment of Christopher Alan Lewis as a director on 2023-11-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/11/2328 November 2023 Registration of charge 025480110009, created on 2023-11-22

View Document

24/11/2324 November 2023 Registration of charge 025480110008, created on 2023-11-22

View Document

21/11/2321 November 2023 Satisfaction of charge 4 in full

View Document

10/07/2310 July 2023 Termination of appointment of Sandra White as a director on 2023-06-21

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Zenith House Valley Court Bradford West Yorkshire BD1 4SP on 2023-07-10

View Document

20/04/2320 April 2023 Registration of charge 025480110007, created on 2023-04-14

View Document

12/04/2312 April 2023 Registration of charge 025480110006, created on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Annual return made up to 1998-06-23 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 2000-06-23 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 1999-06-23 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 2007-06-22 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 2006-06-22 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 2001-06-23 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 2003-06-23 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 2005-06-22 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 1997-06-23 with full list of shareholders

View Document

21/12/2221 December 2022 Annual return made up to 2008-06-22 with full list of shareholders

View Document

11/11/2211 November 2022 Annual return made up to 1995-06-23 with full list of shareholders

View Document

11/11/2211 November 2022 Annual return made up to 2009-06-22 with full list of shareholders

View Document

26/10/2226 October 2022 Second filing of the annual return made up to 2015-06-22

View Document

26/10/2226 October 2022 Second filing of the annual return made up to 2014-06-22

View Document

26/10/2226 October 2022 Second filing of the annual return made up to 2013-06-22

View Document

26/10/2226 October 2022 Second filing of the annual return made up to 2012-06-22

View Document

26/10/2226 October 2022 Second filing of the annual return made up to 2010-06-22

View Document

26/10/2226 October 2022 Second filing of the annual return made up to 2011-06-22

View Document

26/10/2226 October 2022 Second filing of the annual return made up to 2016-06-22

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2022-06-22

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2017-06-22

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2019-07-01

View Document

25/08/2225 August 2022 Confirmation statement made on 2022-06-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

13/10/2113 October 2021 Appointment of Mr Shaun Dunlop as a director on 2021-09-15

View Document

11/10/2111 October 2021 Notification of Zenith International Freight Holdings Limited as a person with significant control on 2021-09-15

View Document

11/10/2111 October 2021 Cessation of Christopher Lewis as a person with significant control on 2021-09-15

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Secretary's details changed for Paula Teresa Lewis on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Sandra White on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Christopher Alan Lewis on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Paula Theresa Lewis on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

05/03/215 March 2021 Confirmation statement made on 2019-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS SANDRA WHITE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 Confirmation statement made on 2017-06-22 with updates

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA THERESA LEWIS / 07/04/2017

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS PAULA THERESA LEWIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual return

View Document

30/06/1630 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2015-11-10

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

24/07/1524 July 2015 Registered office address changed from , 35 Ballards Lane, London, N3 1XW to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2015-07-24

View Document

24/07/1524 July 2015 Annual return made up to 2015-06-22 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN MEARS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED OWEN EDWARD MEARS

View Document

26/06/1426 June 2014 Annual return made up to 2014-06-22 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 20/02/2014

View Document

14/01/1414 January 2014 SECRETARY APPOINTED PAULA TERESA LEWIS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY WENDY WRIGHT

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 2013-06-22 with full list of shareholders

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE HUGHES

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 2012-06-22 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MS LYNNE HUGHES

View Document

27/07/1127 July 2011 Annual return made up to 2011-06-22 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1019 July 2010 Annual return made up to 2010-06-22 with full list of shareholders

View Document

19/07/1019 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS; AMEND

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 £ IC 1200/850 19/09/05 £ SR 350@1=350

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: MILL MEAD HOUSE 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

05/05/025 May 2002 £ NC 20100/22000 31/03/

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 £ NC 20000/20100 31/01/97

View Document

19/02/9719 February 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

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

View Document

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

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 50, NEWTON CLOSE LANGLEY SLOUGH BERKS. SL3 8DD.

View Document

24/11/9324 November 1993

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 £ NC 100/20000 31/03/92

View Document

10/04/9210 April 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

15/07/9115 July 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 COMPANY NAME CHANGED SEDGEHAVEN LIMITED CERTIFICATE ISSUED ON 06/12/90

View Document

30/11/9030 November 1990 ALTER MEM AND ARTS 23/11/90

View Document

12/10/9012 October 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