Advanced company searchLink opens in new window

DELIVERY ASSOCIATES LIMITED

Company number 08333641

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)
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 92.50
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 87.50
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
26 Jun 2016 AA Accounts for a small company made up to 31 December 2015
04 May 2016 SH06 Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 85.00
  • ANNOTATION Clarification this is a second filing of an SH06 registered on 25/08/2015
23 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 85
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Sep 2015 AP01 Appointment of Ms Katelyn Rae Donnelly as a director on 1 January 2015
25 Aug 2015 SH06 Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 577.50
  • ANNOTATION Clarification a second filed SH06 was registered on 04/05/2016
13 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Aug 2015 SH03 Purchase of own shares.
07 Jul 2015 SH10 Particulars of variation of rights attached to shares
22 Apr 2015 SH10 Particulars of variation of rights attached to shares
22 Apr 2015 SH08 Change of share class name or designation
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 172/co business 16/03/2015
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
18 Sep 2014 AP01 Appointment of Mr Leigh Sandals as a director on 11 August 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
26 Apr 2013 CERTNM Company name changed brightlines - delivery, innovation and results LIMITED\certificate issued on 26/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 80
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted