RHENUS WAREHOUSING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

03/10/243 October 2024 Registration of charge 025161070012, created on 2024-09-26

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

02/05/242 May 2024 Certificate of change of name

View Document

02/05/242 May 2024 Registered office address changed from Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS on 2024-05-02

View Document

02/05/242 May 2024 Register inspection address has been changed to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS

View Document

09/01/249 January 2024 Termination of appointment of Kerry Delaney as a director on 2023-11-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Appointment of Mr Gary Allan Hollington as a director on 2023-11-14

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Termination of appointment of Andreas Plikat as a director on 2023-05-22

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Termination of appointment of Richard Kennerley as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr David John Williams as a director on 2021-09-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED CML LIMITED CERTIFICATE ISSUED ON 18/06/20

View Document

17/12/1917 December 2019 CESSATION OF MARK WEBB AS A PSC

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHENUS BETEILIGUNGEN INTERNATIONAL GMBH

View Document

17/12/1917 December 2019 CESSATION OF GRAHAM JOHN COPLEY AS A PSC

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WEBB

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA JENKINS

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOODMAN

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/01/1918 January 2019 ADOPT ARTICLES 03/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNERLEY / 03/01/2019

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CURTIS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COPLEY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR RICHARD KENNERLEY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED ANDREAS PLIKAT

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL WALSH

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MARSH

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MARSH

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM COPLEY

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WEBB

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ADRIAN MICHAEL GOODMAN

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MISS REBECCA JENKINS

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE COPLEY / 27/09/2017

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS KERRY DELANEY

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN COPLEY / 15/09/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN COPLEY / 24/05/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JEREMY NIGEL CURTIS

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DARREN MARSH

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEBB / 24/05/2016

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025161070011

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025161070010

View Document

10/07/1510 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 AUDITORS RESIGNATION

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEBB / 27/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARGRAVE

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN COPLEY / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS RACHEL COPLEY

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HARGRAVE / 01/07/2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY MARK ALLEN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 SECTION 175 11/06/2010

View Document

07/07/107 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBB / 13/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HARGRAVE / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW ALLEN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN COPLEY / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ALLEN / 09/10/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARGRAVE / 28/02/2009

View Document

03/06/093 June 2009 SECRETARY APPOINTED MARK ANDREW ALLEN

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: SUNDERLAND ROAD SANDY BEDFORDSHIRE SG19 1QY

View Document

25/06/0725 June 2007 RE FINANCE AGREEMENT 06/06/07

View Document

25/06/0725 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/0729 May 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/0729 May 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 REREG PLC-PRI 15/05/07

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: VULCAN WAY MAGNA PARK LUTTERWORTH LEICESTERSHIRE LE17 4XR

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 42/43 CHAGFORD STREET LONDON NW1 6EB

View Document

22/07/9922 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RE SHARES 25/06/99

View Document

20/07/9920 July 1999 AUDITORS' REPORT

View Document

20/07/9920 July 1999 AUDITORS' STATEMENT

View Document

20/07/9920 July 1999 BALANCE SHEET

View Document

20/07/9920 July 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/9920 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/99

View Document

20/07/9920 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/07/9920 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/9920 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/9920 July 1999 £ NC 1000/50000 25/06/99

View Document

20/07/9920 July 1999 ALTER MEM AND ARTS 25/06/99

View Document

20/07/9920 July 1999 REREG PRI-PLC 25/06/99

View Document

20/07/9920 July 1999 NC INC ALREADY ADJUSTED 25/06/99

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

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

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: 22 SYDNEY ROAD GUILDFORD SURREY GU1 3LL

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 22 SYDNEY STREET GUILDFORD SURREY GU1 3LL

View Document

25/10/9025 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED CHAGMARR LOGISTICS LIMITED CERTIFICATE ISSUED ON 25/10/90

View Document

16/10/9016 October 1990 SUBDIV.10000AT 0.10 28/08/90

View Document

16/10/9016 October 1990 S-DIV 28/08/90

View Document

13/10/9013 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/90

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED INSTANT START 162 LIMITED CERTIFICATE ISSUED ON 21/08/90

View Document

27/06/9027 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 CERTIFICATE OF INCORPORATION

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