DAVIES INTERNATIONAL TRANSPORT LIMITED

The Quay 30 Channel Way The Quay 30 Channel Way, Southampton, SO14 3TG, Hampshire, United Kingdom
StatusACTIVE
Company No.02917771
CategoryPrivate Limited Company
Incorporated11 Apr 1994
Age30 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 20 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 24 Nov 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 28 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 122

Description: £ ic 110000/20000 28/04/06 £ sr 90000@1=90000

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 18 Apr 2005

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Court order

Date: 15 Apr 2005

Category: Miscellaneous

Type: OC

Description: Cancellation of shar prem acct

Documents

View document PDF

Resolution

Date: 17 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/10/03--------- £ si 90000@1=90000 £ ic 20000/110000

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/10/03--------- £ si 10000@1=10000 £ ic 10000/20000

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/03

Documents

View document PDF

Resolution

Date: 08 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/99; no change of members

Documents

View document PDF


Some Companies

BLUEWATER GLOBAL LIMITED

1 MICHIGAN DRIVE,MILTON KEYNES,MK15 8HQ

Number:08017421
Status:ACTIVE
Category:Private Limited Company

CHALLONER MARKETING LIMITED

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

LEWIS STEWART JOINERY LIMITED

16/18 WEIR STREET,FALKIRK,FK1 1RA

Number:SC627412
Status:ACTIVE
Category:Private Limited Company

MURPHYMAKES LTD

34 MILLAR STREET,STRATHAVEN,ML10 6TD

Number:SC507000
Status:ACTIVE
Category:Private Limited Company

SANPETREAN CLEANING LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:11552406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source