- Company Overview for DELIVERY PARTNERS LIMITED (04408488)
- Filing history for DELIVERY PARTNERS LIMITED (04408488)
- People for DELIVERY PARTNERS LIMITED (04408488)
- Charges for DELIVERY PARTNERS LIMITED (04408488)
- Insolvency for DELIVERY PARTNERS LIMITED (04408488)
- More for DELIVERY PARTNERS LIMITED (04408488)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2014 | AD02 | Register inspection address has been changed |