Advanced company searchLink opens in new window

DELIVERY PARTNERS LIMITED

Company number 04408488

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)
26 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
11 Apr 2019 PSC07 Cessation of Andrew Murrell Lummis as a person with significant control on 17 March 2019
10 Apr 2019 SH02 Statement of capital on 17 March 2019
  • GBP 100
30 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
27 Apr 2018 AD02 Register inspection address has been changed from 39 Steed Close Paignton Devon TQ4 7SN England to Unit 7 King Charles Business Park Old Newton Road Heathfield Newton Abbot TQ12 6UT
27 Apr 2018 AD04 Register(s) moved to registered office address Unit 7 King Charles Business Park Old Newton Road Heathfield Newton Abbot Devon TQ12 6UT
26 Apr 2018 PSC01 Notification of Ian Dafter as a person with significant control on 6 April 2016
11 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
15 Dec 2017 AP03 Appointment of Mrs Julie Christine Wilson as a secretary on 17 November 2017
28 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Dec 2016 1.4 Notice of completion of voluntary arrangement
11 Nov 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2016
15 Jun 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,100
07 May 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2015
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 50,002
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,002
19 May 2015 CH01 Director's details changed for Mr Andrew Murrell Lummis on 3 April 2015
17 Oct 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2014
09 Jul 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,002
09 Jul 2014 AD03 Register(s) moved to registered inspection location
09 Jul 2014 AD02 Register inspection address has been changed