- Company Overview for DERBY SAMEDAY COURIERS LIMITED (07044190)
- Filing history for DERBY SAMEDAY COURIERS LIMITED (07044190)
- People for DERBY SAMEDAY COURIERS LIMITED (07044190)
- More for DERBY SAMEDAY COURIERS LIMITED (07044190)
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) |
---|---|---|---|
08 May 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 May 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA on 23 March 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Cocoon House Haydock Park Road Derby DE24 8HT to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 9 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Paul Owen Stone as a director on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mrs Rebecca Denise Adams as a director on 1 February 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
12 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
12 Oct 2015 | AD01 | Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY to Cocoon House Haydock Park Road Derby DE24 8HT on 12 October 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 May 2015 | CH03 | Secretary's details changed for Mr Rhys Adams on 27 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 27 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Myron Stephen Mykola Nykolyszyn as a director on 15 May 2015 | |
27 May 2015 | CH03 | Secretary's details changed for Mr Rhys Adams on 27 May 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 16 April 2014 | |
19 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 79 Highfields Park Drive Darley Abbey Derby DE22 1BW England on 28 April 2014 | |
28 Apr 2014 | CH03 | Secretary's details changed for Mr Rhys Adams on 17 February 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England on 23 April 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ on 20 January 2014 |