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)
02 Aug 2011 TM01 Termination of appointment of Michael Lawrence as a director
27 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Mr Michael Ronald Lawrence on 11 February 2011
26 Oct 2010 AP03 Appointment of Mr Christopher James Tingle as a secretary
26 Oct 2010 TM02 Termination of appointment of William Shaw as a secretary
28 Sep 2010 AA Full accounts made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
03 Feb 2010 TM01 Termination of appointment of Keith Heller as a director
03 Feb 2010 AP01 Appointment of Mr Alain Thauvette as a director
21 Jan 2010 AA Full accounts made up to 31 December 2008
29 Jun 2009 363a Return made up to 09/06/09; full list of members
22 Dec 2008 MEM/ARTS Memorandum and Articles of Association
18 Dec 2008 CERTNM Company name changed english welsh & scottish railway LIMITED\certificate issued on 18/12/08
19 Nov 2008 MISC Section 519
04 Nov 2008 AUD Auditor's resignation
24 Oct 2008 AA Full accounts made up to 31 December 2007
02 Jul 2008 287 Registered office changed on 02/07/2008 from mcbeath house 310 goswell road london EC1V 7LW
02 Jul 2008 288a Secretary appointed mr william george armstrong shaw
02 Jul 2008 288b Appointment terminated secretary michelle davies
19 Jun 2008 363a Return made up to 09/06/08; full list of members
16 Jun 2008 288a Director appointed mr michael ronald lawrence
13 Jun 2008 288b Appointment terminated director simon butcher
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41