- Company Overview for TOPSPEED COURIERS LIMITED (02355055)
- Filing history for TOPSPEED COURIERS LIMITED (02355055)
- People for TOPSPEED COURIERS LIMITED (02355055)
- Charges for TOPSPEED COURIERS LIMITED (02355055)
- More for TOPSPEED COURIERS LIMITED (02355055)
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 Mar 2018 | PSC04 | Change of details for Mr Stephen Leigh Clegg as a person with significant control on 18 February 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Mr Stephen Leigh Clegg on 18 February 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Sarah Ginham Clegg on 18 February 2018 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
06 Sep 2017 | AP01 | Appointment of Mr Richard William Bamford as a director on 1 September 2017 | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | AP01 | Appointment of Mrs Gillian Tracey Lockley as a director on 27 July 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
02 Dec 2015 | TM01 | Termination of appointment of Kathryn Margaret Spencer as a director on 1 December 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AP01 | Appointment of Sarah Ginham Clegg as a director on 25 November 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
23 Jun 2014 | CC04 | Statement of company's objects | |
06 Jun 2014 | AR01 | Annual return made up to 3 March 2014 with full list of shareholders | |
23 May 2014 | AP01 | Appointment of Mr David John Turner as a director | |
23 May 2014 | AP01 | Appointment of Ms Kathryn Margaret Spencer as a director | |
19 May 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Mar 2014 | MR01 | Registration of charge 023550550002 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |