Advanced company searchLink opens in new window

DLR HOLDINGS LIMITED

Company number 06927416

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)
09 May 2019 AD01 Registered office address changed from Amsterdam Road Sutton Fields Hull HU7 0FX England to 93 Cumberland Street Cumberland Street Hull HU2 0PU on 9 May 2019
02 Apr 2019 AD01 Registered office address changed from Brancepeth Place Armley Road Leeds LS12 2EG to Amsterdam Road Sutton Fields Hull HU7 0FX on 2 April 2019
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
12 Dec 2018 PSC01 Notification of David Lee Roebuck as a person with significant control on 8 June 2016
02 Nov 2018 TM01 Termination of appointment of Kevan Brian Underhill as a director on 31 October 2018
08 Oct 2018 MR04 Satisfaction of charge 3 in full
23 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
08 Aug 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Sep 2016 MR05 All of the property or undertaking has been released from charge 3
01 Sep 2016 CH01 Director's details changed for Mr Gareth Francis Worthy on 1 September 2016
01 Sep 2016 CH01 Director's details changed for Mr Kevan Brian Underhill on 1 September 2016
17 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2015 MR05 All of the property or undertaking has been released from charge 3
21 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
27 Mar 2015 MR01 Registration of charge 069274160005, created on 25 March 2015
19 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
16 Apr 2014 AD01 Registered office address changed from Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH England on 16 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Nov 2013 MR04 Satisfaction of charge 1 in full