Advanced company searchLink opens in new window

DAWID DELIVERY LTD

Company number 09697550

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Mr Dawid Martin Peczkowski on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG England to 12 Greenbank Road Easton Bristol BS5 6HS on 25 March 2021
24 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Sep 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
10 Jul 2017 PSC04 Change of details for Mr Dawid Martin Peczkowski as a person with significant control on 22 July 2016
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
25 Jul 2016 CH01 Director's details changed for Mr Dawid Martin Peczkowski on 23 July 2016
23 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
23 Jul 2016 CH01 Director's details changed for Mr Dawid Martin Peczkowski on 23 July 2016
23 Jul 2016 AD01 Registered office address changed from 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG England to 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG on 23 July 2016
23 Jul 2016 AD01 Registered office address changed from 52 Palmers Leaze Bradley Stoke Bristol BS32 0HJ England to 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG on 23 July 2016
23 Nov 2015 CH01 Director's details changed for Mr Dawid Martin Peczkowski on 22 November 2015
23 Nov 2015 AD01 Registered office address changed from 12 Rose Green Greenbank Road, Easton Bristol BS5 6HS England to 52 Palmers Leaze Bradley Stoke Bristol BS32 0HJ on 23 November 2015
22 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-22
  • GBP 100