Advanced company searchLink opens in new window

DIRECT EXPRESS LOGISTICS DONCASTER LIMITED

Company number 06809943

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)
11 Dec 2018 CH01 Director's details changed for Mr Karl Brown on 11 December 2018
11 Dec 2018 PSC04 Change of details for Mr Karl Brown as a person with significant control on 11 December 2018
03 Dec 2018 MR04 Satisfaction of charge 068099430004 in full
18 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 May 2018 MR01 Registration of charge 068099430006, created on 31 May 2018
31 May 2018 MR01 Registration of charge 068099430005, created on 31 May 2018
22 May 2018 MR04 Satisfaction of charge 1 in full
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 2 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ to Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH on 15 March 2018
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
07 Sep 2017 MR01 Registration of charge 068099430004, created on 30 August 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
15 Dec 2016 MR01 Registration of charge 068099430003, created on 13 December 2016
18 Nov 2016 MR01 Registration of charge 068099430002, created on 3 November 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
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 5
30 Jun 2015 CH01 Director's details changed for Mrs Lyla Brown on 30 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Karl Brown on 30 June 2015
08 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
23 Jun 2014 AD01 Registered office address changed from Direct Logistics Solutions Anderson Road Goole East Yorkshire DN14 6UD on 23 June 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014