About

Registered Number: 03089644
Date of Incorporation: 10/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 3/4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

 

Diplomat Freight Services Ltd was registered on 10 August 1995 with its registered office in Maidstone, Kent, it has a status of "Active". We don't know the number of employees at the organisation. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'ROURKE, Bernard Joseph 01 October 2015 - 1
RODENHOUSE, John William 10 August 1995 - 1
VAN BLERK, Daimen 01 September 2018 - 1
DIPLOMAT FREIGHT SERVICES INC 10 August 1995 25 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BROMILEY, Dean Richard 10 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 24 August 2016
AUD - Auditor's letter of resignation 18 January 2016
AUD - Auditor's letter of resignation 18 January 2016
AUD - Auditor's letter of resignation 16 December 2015
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 21 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 26 August 2013
AUD - Auditor's letter of resignation 13 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 17 July 2012
AA01 - Change of accounting reference date 15 June 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 25 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2004
363s - Annual Return 23 October 2003
225 - Change of Accounting Reference Date 25 September 2003
AA - Annual Accounts 12 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 11 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 21 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 03 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 19 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
288 - N/A 11 October 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.