DIRECT EXPRESS LOGISTICS DONCASTER LIMITED
Company number 06809943
- Company Overview for DIRECT EXPRESS LOGISTICS DONCASTER LIMITED (06809943)
- Filing history for DIRECT EXPRESS LOGISTICS DONCASTER LIMITED (06809943)
- People for DIRECT EXPRESS LOGISTICS DONCASTER LIMITED (06809943)
- Charges for DIRECT EXPRESS LOGISTICS DONCASTER LIMITED (06809943)
- More for DIRECT EXPRESS LOGISTICS DONCASTER LIMITED (06809943)
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
|
|
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
|
|
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
|
|
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
|
|
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 |