- Company Overview for DIAMOND COURIERS LIMITED (02241504)
- Filing history for DIAMOND COURIERS LIMITED (02241504)
- People for DIAMOND COURIERS LIMITED (02241504)
- Charges for DIAMOND COURIERS LIMITED (02241504)
- More for DIAMOND COURIERS LIMITED (02241504)
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) |
---|---|---|---|
05 Apr 2017 | CH03 | Secretary's details changed for Mr Peter John England on 4 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Lee Andrew Power on 25 January 2017 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Danny James Smyth on 1 December 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Lee Andrew Power on 24 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Peter John England on 23 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Danny James Smyth on 23 March 2016 | |
23 Mar 2016 | CH03 | Secretary's details changed for Mr Peter John England on 23 March 2016 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
15 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | AD02 | Register inspection address has been changed from Diamond House the Bell Centre Newton Road Crawley West Sussex RH10 9FZ United Kingdom | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
01 Mar 2013 | AP01 | Appointment of Mr Lee Andrew Power as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Danny James Smyth on 18 June 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
22 Mar 2012 | AD02 | Register inspection address has been changed from Diamond House Brighton Road Pease Pottage Crawley West Sussex RH11 9AD United Kingdom | |
22 Mar 2012 | AP03 | Appointment of Mr Peter John England as a secretary | |
22 Mar 2012 | TM02 | Termination of appointment of Alma England as a secretary | |
22 Mar 2012 | CH01 | Director's details changed for Danny James Smyth on 18 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Peter John England on 18 March 2012 |