DIAMOND FORWARDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Satisfaction of charge 025480110006 in full |
16/06/2516 June 2025 | Satisfaction of charge 025480110007 in full |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
28/06/2428 June 2024 | Second filing of Confirmation Statement dated 2023-06-22 |
07/05/247 May 2024 | Termination of appointment of Christopher Alan Lewis as a director on 2023-11-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
28/11/2328 November 2023 | Registration of charge 025480110009, created on 2023-11-22 |
24/11/2324 November 2023 | Registration of charge 025480110008, created on 2023-11-22 |
21/11/2321 November 2023 | Satisfaction of charge 4 in full |
10/07/2310 July 2023 | Termination of appointment of Sandra White as a director on 2023-06-21 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
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 |
20/04/2320 April 2023 | Registration of charge 025480110007, created on 2023-04-14 |
12/04/2312 April 2023 | Registration of charge 025480110006, created on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-03-31 |
21/12/2221 December 2022 | Annual return made up to 1998-06-23 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 2000-06-23 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 1999-06-23 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 2007-06-22 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 2006-06-22 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 2001-06-23 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 2003-06-23 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 2005-06-22 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 1997-06-23 with full list of shareholders |
21/12/2221 December 2022 | Annual return made up to 2008-06-22 with full list of shareholders |
11/11/2211 November 2022 | Annual return made up to 1995-06-23 with full list of shareholders |
11/11/2211 November 2022 | Annual return made up to 2009-06-22 with full list of shareholders |
26/10/2226 October 2022 | Second filing of the annual return made up to 2015-06-22 |
26/10/2226 October 2022 | Second filing of the annual return made up to 2014-06-22 |
26/10/2226 October 2022 | Second filing of the annual return made up to 2013-06-22 |
26/10/2226 October 2022 | Second filing of the annual return made up to 2012-06-22 |
26/10/2226 October 2022 | Second filing of the annual return made up to 2010-06-22 |
26/10/2226 October 2022 | Second filing of the annual return made up to 2011-06-22 |
26/10/2226 October 2022 | Second filing of the annual return made up to 2016-06-22 |
21/10/2221 October 2022 | Second filing of Confirmation Statement dated 2022-06-22 |
21/10/2221 October 2022 | Second filing of Confirmation Statement dated 2017-06-22 |
21/10/2221 October 2022 | Second filing of Confirmation Statement dated 2019-07-01 |
25/08/2225 August 2022 | Confirmation statement made on 2022-06-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
13/10/2113 October 2021 | Appointment of Mr Shaun Dunlop as a director on 2021-09-15 |
11/10/2111 October 2021 | Notification of Zenith International Freight Holdings Limited as a person with significant control on 2021-09-15 |
11/10/2111 October 2021 | Cessation of Christopher Lewis as a person with significant control on 2021-09-15 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Secretary's details changed for Paula Teresa Lewis on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Mrs Sandra White on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Mr Christopher Alan Lewis on 2021-07-01 |
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 |
01/07/211 July 2021 | Director's details changed for Mrs Paula Theresa Lewis on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
05/03/215 March 2021 | Confirmation statement made on 2019-07-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | DIRECTOR APPOINTED MRS SANDRA WHITE |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
04/04/184 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
23/06/1723 June 2017 | Confirmation statement made on 2017-06-22 with updates |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA THERESA LEWIS / 07/04/2017 |
04/04/174 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | DIRECTOR APPOINTED MRS PAULA THERESA LEWIS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual return |
30/06/1630 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
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 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/07/1524 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 35 BALLARDS LANE LONDON N3 1XW |
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 |
24/07/1524 July 2015 | Annual return made up to 2015-06-22 with full list of shareholders |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR OWEN MEARS |
01/07/141 July 2014 | DIRECTOR APPOINTED OWEN EDWARD MEARS |
26/06/1426 June 2014 | Annual return made up to 2014-06-22 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 20/02/2014 |
14/01/1414 January 2014 | SECRETARY APPOINTED PAULA TERESA LEWIS |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, SECRETARY WENDY WRIGHT |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/07/1317 July 2013 | Annual return made up to 2013-06-22 with full list of shareholders |
17/07/1317 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LYNNE HUGHES |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 2012-06-22 with full list of shareholders |
11/07/1211 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR APPOINTED MS LYNNE HUGHES |
27/07/1127 July 2011 | Annual return made up to 2011-06-22 with full list of shareholders |
27/07/1127 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1019 July 2010 | Annual return made up to 2010-06-22 with full list of shareholders |
19/07/1019 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
15/06/1015 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
25/09/0925 September 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/09/0925 September 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
08/09/098 September 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
30/06/0930 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
14/03/0914 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/03/0913 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/10/0822 October 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
21/01/0821 January 2008 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
05/12/075 December 2007 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS; AMEND |
21/09/0721 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
26/09/0626 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
27/07/0627 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | £ IC 1200/850 19/09/05 £ SR 350@1=350 |
24/02/0624 February 2006 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
29/09/0529 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/09/0529 September 2005 | NEW SECRETARY APPOINTED |
15/09/0515 September 2005 | |
15/09/0515 September 2005 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: MILL MEAD HOUSE 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ |
10/03/0510 March 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
07/01/057 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0428 June 2004 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
08/08/038 August 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY |
01/11/021 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
01/07/021 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | NC INC ALREADY ADJUSTED 31/03/02 |
05/05/025 May 2002 | £ NC 20100/22000 31/03/ |
02/11/012 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
24/07/0124 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/07/0018 July 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
19/07/9919 July 1999 | RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
22/07/9822 July 1998 | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
31/10/9731 October 1997 | NEW DIRECTOR APPOINTED |
31/10/9731 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
20/10/9720 October 1997 | RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS |
20/10/9720 October 1997 | DIRECTOR'S PARTICULARS CHANGED |
19/02/9719 February 1997 | £ NC 20000/20100 31/01/97 |
19/02/9719 February 1997 | NC INC ALREADY ADJUSTED 31/01/97 |
27/10/9627 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
09/07/969 July 1996 | RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS |
06/11/956 November 1995 | RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS |
24/10/9524 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
30/09/9430 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
19/09/9419 September 1994 | DIRECTOR RESIGNED |
19/09/9419 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/07/945 July 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
05/07/945 July 1994 | RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS |
24/11/9324 November 1993 | REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 50, NEWTON CLOSE LANGLEY SLOUGH BERKS. SL3 8DD. |
24/11/9324 November 1993 | |
09/11/939 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
01/07/931 July 1993 | RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS |
25/09/9225 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/9213 August 1992 | RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS |
13/08/9213 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
10/04/9210 April 1992 | £ NC 100/20000 31/03/92 |
10/04/9210 April 1992 | NC INC ALREADY ADJUSTED 31/03/92 |
15/07/9115 July 1991 | RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS |
06/06/916 June 1991 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/912 January 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
13/12/9013 December 1990 | REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
13/12/9013 December 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/12/905 December 1990 | COMPANY NAME CHANGED SEDGEHAVEN LIMITED CERTIFICATE ISSUED ON 06/12/90 |
30/11/9030 November 1990 | ALTER MEM AND ARTS 23/11/90 |
12/10/9012 October 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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