Advanced company searchLink opens in new window

DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED

Company number 02514368

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
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
  • GBP 75
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
  • GBP 75
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
  • GBP 60
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
  • GBP 60
26 Sep 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 Sep 2013 SH06 Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 60
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