Advanced company searchLink opens in new window

DB CARGO (UK) LIMITED

Company number 02938988

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2016 AP01 Appointment of Mr Hans-Georg Werner as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Geoffrey Michael Silson Spencer as a director on 23 September 2016
14 Jun 2016 MA Memorandum and Articles of Association
14 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18,947,932
27 Apr 2016 MA Memorandum and Articles of Association
01 Mar 2016 CERTNM Company name changed db schenker rail (uk) LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
21 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AP03 Appointment of Mr Paul Gerald Gold as a secretary on 17 June 2015
17 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 18,947,932
23 May 2015 TM02 Termination of appointment of Christopher James Tingle as a secretary on 11 May 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 18,947,932
03 Dec 2013 AP01 Appointment of Mr Andrea Rossi as a director
03 Dec 2013 TM01 Termination of appointment of Andreas Lübs as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AP01 Appointment of Mr Geoffrey Michael Silson Spencer as a director
03 Sep 2013 TM01 Termination of appointment of Alain Thauvette as a director
18 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2012
29 Jun 2012 CC04 Statement of company's objects
12 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
04 Aug 2011 CH01 Director's details changed for Mr Andreas Hugh Heinrich Luebs on 1 August 2011
03 Aug 2011 AP01 Appointment of Mr Andreas Hugh Heinrich Luebs as a director