DRIVE DIRECT COMMERCIAL LOGISTICS LIMITED
Company number 06417520
- Company Overview for DRIVE DIRECT COMMERCIAL LOGISTICS LIMITED (06417520)
- Filing history for DRIVE DIRECT COMMERCIAL LOGISTICS LIMITED (06417520)
- People for DRIVE DIRECT COMMERCIAL LOGISTICS LIMITED (06417520)
- Charges for DRIVE DIRECT COMMERCIAL LOGISTICS LIMITED (06417520)
- More for DRIVE DIRECT COMMERCIAL LOGISTICS LIMITED (06417520)
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) |
---|---|---|---|
13 Nov 2014 | TM02 | Termination of appointment of Vinod Kumar Bhandari as a secretary on 12 November 2014 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
30 Sep 2013 | AD01 | Registered office address changed from 153a Northenden Road Sale Moor Sale Cheshire M33 2HS United Kingdom on 30 September 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
04 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
17 Nov 2011 | AP01 | Appointment of Mr Stephen Jones as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Stephen Jones as a director | |
25 Oct 2011 | AP01 | Appointment of Ms Christine Ann Hall as a director | |
08 Mar 2011 | CH01 | Director's details changed for Mr. Stephen Jones on 28 February 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
09 Sep 2010 | AP03 | Appointment of Mr. Vinod Kumar Bhandari as a secretary | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
05 Mar 2010 | AA01 | Current accounting period extended from 30 November 2010 to 28 February 2011 | |
04 Feb 2010 | AP01 | Appointment of Mr. Stephen Jones as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Simon Rainey as a director | |
12 Jan 2010 | CERTNM |
Company name changed drive direct commercial vehicles LIMITED\certificate issued on 12/01/10
|
|
12 Jan 2010 | CONNOT | Change of name notice | |
09 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
09 Dec 2009 | TM01 | Termination of appointment of Stephen Jones as a director | |
09 Dec 2009 | CH01 | Director's details changed for Mr. Stephen Jones on 1 November 2009 |