- Company Overview for PARCELX LIMITED (06827455)
- Filing history for PARCELX LIMITED (06827455)
- People for PARCELX LIMITED (06827455)
- Charges for PARCELX LIMITED (06827455)
- More for PARCELX LIMITED (06827455)
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) |
---|---|---|---|
17 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Fatehali Dharssi as a director on 3 December 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Fatehali Dharssi as a director on 1 August 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
27 Apr 2015 | CERTNM |
Company name changed cotswold express couriers LIMITED\certificate issued on 27/04/15
|
|
15 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Andrew Jones as a director on 1 December 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from 24 Landsdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 4 February 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Andrew Jones on 31 January 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Munirali Sultan Nanji on 31 January 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 23 March 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2010 | CH01 | Director's details changed for Munir Sultan Nanji on 9 June 2010 | |
19 May 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders |