- Company Overview for DPDGROUP UK LTD (00732993)
- Filing history for DPDGROUP UK LTD (00732993)
- People for DPDGROUP UK LTD (00732993)
- Charges for DPDGROUP UK LTD (00732993)
- More for DPDGROUP UK LTD (00732993)
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) |
---|---|---|---|
30 Sep 2019 | AA | Full accounts made up to 30 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
19 Sep 2017 | AA | Full accounts made up to 1 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
16 Dec 2016 | AUD | Auditor's resignation | |
24 Oct 2016 | AA | Full accounts made up to 3 January 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Charles Martin Shiels as a director on 31 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
14 Oct 2015 | AA | Full accounts made up to 4 January 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from Dpdgroup Uk Ltd Roebuck Lane Smethwick West Midlands B66 1BY England to Dpdgroup Uk Ltd Roebuck Lane Smethwick West Midlands B66 1BY on 3 July 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Po Box 6979 Roebuck Lane Smethwick West Midlands B66 1BN to Dpdgroup Uk Ltd Roebuck Lane Smethwick West Midlands B66 1BY on 17 April 2015 | |
16 Apr 2015 | CERTNM |
Company name changed geopost uk LIMITED\certificate issued on 16/04/15
|
|
16 Apr 2015 | CONNOT | Change of name notice | |
25 Mar 2015 | AP01 | Appointment of Mr Desmond Smith as a director on 17 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
01 Oct 2014 | AA | Full accounts made up to 29 December 2013 | |
18 Sep 2014 | MR04 | Satisfaction of charge 007329930004 in full | |
05 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
26 Sep 2013 | AA | Full accounts made up to 30 December 2012 | |
12 Sep 2013 | MR01 |
Registration of charge 007329930004
|
|
04 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 1 January 2012 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |