- Company Overview for DIRECT DELIVERY LIMITED (07117394)
- Filing history for DIRECT DELIVERY LIMITED (07117394)
- People for DIRECT DELIVERY LIMITED (07117394)
- Charges for DIRECT DELIVERY LIMITED (07117394)
- More for DIRECT DELIVERY LIMITED (07117394)
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 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
05 Jan 2012 | TM01 | Termination of appointment of Matthew Mazurek as a director | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Sep 2011 | AD01 | Registered office address changed from Well House Cherrytree Road Tibenham Norwich Norfolk NR16 1PH United Kingdom on 1 September 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
24 Mar 2011 | CERTNM |
Company name changed just need delivery LIMITED\certificate issued on 24/03/11
|
|
17 Mar 2011 | AP01 | Appointment of Matthew Mazurek as a director | |
17 Mar 2011 | AP01 | Appointment of Roger Paul Wickham as a director | |
15 Mar 2011 | CONNOT | Change of name notice | |
03 Mar 2011 | TM01 | Termination of appointment of James Whittred as a director | |
05 Aug 2010 | AD01 | Registered office address changed from Unit 4 Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AU United Kingdom on 5 August 2010 | |
17 Feb 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 6 January 2010
|
|
10 Feb 2010 | AP01 | Appointment of James Whittred as a director |