DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED
Company number 02514368
- Company Overview for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- Filing history for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- People for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- Charges for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- Insolvency for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- More for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
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) |
---|---|---|---|
30 Apr 2018 | AP01 | Appointment of Mrs Sarah Elizabeth Newborn as a director on 30 April 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Unit 4 Centurion Way Riverside Business Park Nottingham NG2 1RW to Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH on 15 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
20 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | MR01 | Registration of charge 025143680002, created on 3 November 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
01 Jul 2015 | CH01 | Director's details changed for Mrs Lyla Brwn on 30 June 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mr Karl Brown on 30 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mrs Lyla Brwn as a director on 1 April 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 September 2013
|
|
11 Sep 2013 | SH03 | Purchase of own shares. | |
22 Aug 2013 | TM01 | Termination of appointment of Stephen Calvert as a director | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |