DAVIES INTERNATIONAL TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 02917771 |
Category | Private Limited Company |
Incorporated | 11 Apr 1994 |
Age | 30 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DAVIES INTERNATIONAL TRANSPORT LIMITED is an active private limited company with number 02917771. It was incorporated 30 years, 3 months, 21 days ago, on 11 April 1994. The company address is The Quay 30 Channel Way The Quay 30 Channel Way, Southampton, SO14 3TG, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Resolution
Date: 25 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029177710005
Charge creation date: 2022-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029177710006
Charge creation date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2020
Action Date: 17 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029177710004
Charge creation date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 23 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-08
Old address: The French Quarter 114 High Street Southampton Hampshire SO14 2AA
New address: The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Capital allotment shares
Date: 26 Sep 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-15
Capital : 10,529 GBP
Documents
Capital allotment shares
Date: 23 Sep 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-15
Capital : 10,529 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: James Robert Davies
Documents
Capital cancellation shares
Date: 20 Apr 2016
Action Date: 11 Mar 2016
Category: Capital
Type: SH06
Date: 2016-03-11
Capital : 10,527 GBP
Documents
Capital return purchase own shares
Date: 20 Apr 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 17 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-16
Officer name: James Robert Davies
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Davies
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Capital cancellation shares
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-24
Capital : 13,854 GBP
Documents
Capital return purchase own shares
Date: 24 Nov 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 21 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Resolution
Date: 01 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Capital cancellation shares
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Capital
Type: SH06
Date: 2010-09-28
Capital : 14,285 GBP
Documents
Capital return purchase own shares
Date: 28 Sep 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 22 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Davies
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Legacy
Date: 11 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 07 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 May 2006
Category: Capital
Type: 122
Description: £ ic 110000/20000 28/04/06 £ sr 90000@1=90000
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: charter court third avenue southampton hampshire SO15 0AP
Documents
Accounts with accounts type small
Date: 28 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/05; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate capital cancellation share premium account
Date: 18 Apr 2005
Category: Capital
Sub Category: Certificate
Type: CERT21
Documents
Court order
Date: 15 Apr 2005
Category: Miscellaneous
Type: OC
Description: Cancellation of shar prem acct
Documents
Resolution
Date: 17 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with accounts type medium
Date: 18 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/10/03--------- £ si 90000@1=90000 £ ic 20000/110000
Documents
Legacy
Date: 08 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/10/03--------- £ si 10000@1=10000 £ ic 10000/20000
Documents
Legacy
Date: 08 Jan 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/03
Documents
Resolution
Date: 08 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 31 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 16/07/02 from: 11 college place london road southampton hampshire SO15 2FE
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 26/03/02 from: c/o langdowns 5 abbey walk church street romsey hampshire SO51 8JQ
Documents
Accounts with accounts type medium
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Accounts with accounts type medium
Date: 29 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Accounts with accounts type medium
Date: 10 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; no change of members
Documents
Some Companies
1 MICHIGAN DRIVE,MILTON KEYNES,MK15 8HQ
Number: | 08017421 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPHIA FLOWERS BOTTOM LANE,PRINCES RISBOROUGH,HP27 0PZ
Number: | 01545121 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELDS COURT MANAGEMENT COMPANY LIMITED
CHARTER HOUSE,LICHFIELD,WS13 6QA
Number: | 04111753 |
Status: | ACTIVE |
Category: | Private Limited Company |
16/18 WEIR STREET,FALKIRK,FK1 1RA
Number: | SC627412 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MILLAR STREET,STRATHAVEN,ML10 6TD
Number: | SC507000 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MARKET HILL,SOUTHAM,CV47 0HF
Number: | 11552406 |
Status: | ACTIVE |
Category: | Private Limited Company |