Advanced company searchLink opens in new window

DAVIES & ROBSON LOGISTICS LIMITED

Company number 06504413

Filter by category

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)
20 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr John Joseph Cashmore on 4 December 2012
02 Oct 2012 CH01 Director's details changed for Mr John Joseph Cashmore on 1 October 2012
14 Sep 2012 SH06 Cancellation of shares. Statement of capital on 14 September 2012
  • GBP 43,500
14 Sep 2012 SH03 Purchase of own shares.
31 Jul 2012 SH06 Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 37,500
  • ANNOTATION The form is a second filing of SH06 registered on 27/07/2012
27 Jul 2012 SH06 Cancellation of shares. Statement of capital on 27 July 2012
  • GBP 47,500
  • ANNOTATION A second filed SH06 was registered on 31/07/2012
27 Jul 2012 SH06 Cancellation of shares. Statement of capital on 27 July 2012
  • GBP 10,000
13 Jul 2012 SH06 Cancellation of shares. Statement of capital on 13 July 2012
  • GBP 10,000
  • ANNOTATION SH06 was replaced on 30/07/2012 as it was not properly delivered.
13 Jul 2012 SH03 Purchase of own shares.
10 Jul 2012 AA Accounts for a small company made up to 31 March 2012
26 Mar 2012 SH06 Cancellation of shares. Statement of capital on 26 March 2012
  • GBP 10,000
15 Mar 2012 SH06 Cancellation of shares. Statement of capital on 15 March 2012
  • GBP 2,500
15 Mar 2012 SH03 Purchase of own shares.
15 Mar 2012 SH03 Purchase of own shares.
29 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Paul Wilson as a director
20 Jul 2011 AP01 Appointment of Mr Roger Trigell as a director
20 Jul 2011 AP01 Appointment of Mr John Joseph Cashmore as a director
12 Jul 2011 TM01 Termination of appointment of Nicholas Weetman as a director
12 Jul 2011 AA Accounts for a small company made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Nicholas Weetman on 1 September 2010
21 Feb 2011 CH03 Secretary's details changed for Mr Brian Stephen Templar on 21 February 2011
09 Aug 2010 AA Accounts for a small company made up to 31 March 2010