Advanced company searchLink opens in new window

SHL DELIVERY PLUS LIMITED

Company number 02835511

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)
06 May 1997 288a New director appointed
11 Mar 1997 AUD Auditor's resignation
07 Mar 1997 287 Registered office changed on 07/03/97 from: hard ings lane crosshills keighley west yorkshire BD20 7AD
07 Feb 1997 AA Full group accounts made up to 30 September 1996
20 Aug 1996 395 Particulars of mortgage/charge
19 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Jul 1996 395 Particulars of mortgage/charge
07 Jul 1996 288 New director appointed
07 Jul 1996 288 New secretary appointed;new director appointed
07 Jul 1996 363s Return made up to 13/07/96; full list of members
07 Jul 1996 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
07 Jul 1996 363(287) Registered office changed on 07/07/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/07/96
08 Jan 1996 AA Full accounts made up to 30 September 1995
01 Dec 1995 CERTNM Company name changed hayhurst holdings LIMITED\certificate issued on 04/12/95
01 Sep 1995 287 Registered office changed on 01/09/95 from: first floor 398 skipton road keighley west yorkshire BD20 6HP
30 Jun 1995 363s Return made up to 13/07/95; full list of members
30 Jun 1995 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 Apr 1995 AA Full accounts made up to 30 September 1994
15 Feb 1995 287 Registered office changed on 15/02/95 from: 6 acorn business park keighley road skipton north yorkshire BD23 2UE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/02/95 from: 6 acorn business park keighley road skipton north yorkshire BD23 2UE
26 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 Jan 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
26 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Sep 1994 363b Return made up to 13/07/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/07/94; full list of members