DIRFT WEST MANAGEMENT LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

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

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CESSATION OF PROLOGIS INC AS A PSC

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVENTRY INTERNATIONAL RAIL FREIGHT TERMINAL LIMITED

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAYHEW SMITH / 28/09/2016

View Document

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

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

16/04/1216 April 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY 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

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 PREVEXT FROM 03/11/2007 TO 31/12/2007

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/06

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST 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 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

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

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0110 July 2001 S80A AUTH TO ALLOT SEC 03/06/01

View Document

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

View Document

15/03/0115 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

15/03/0115 March 2001 S252 DISP LAYING ACC 02/03/01

View Document

24/02/0124 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY 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

21/03/0021 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

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

16/02/9916 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

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

24/02/9824 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 EXEMPTION FROM APPOINTING AUDITORS 04/11/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/07/9528 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/01/9520 January 1995 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