DIGRAPH TRANSPORT SUPPLIES LIMITED
Company number 01287659
- Company Overview for DIGRAPH TRANSPORT SUPPLIES LIMITED (01287659)
- Filing history for DIGRAPH TRANSPORT SUPPLIES LIMITED (01287659)
- People for DIGRAPH TRANSPORT SUPPLIES LIMITED (01287659)
- Charges for DIGRAPH TRANSPORT SUPPLIES LIMITED (01287659)
- More for DIGRAPH TRANSPORT SUPPLIES LIMITED (01287659)
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) |
---|---|---|---|
19 Sep 2017 | TM02 | Termination of appointment of Nina Rawson as a secretary on 7 September 2017 | |
19 Sep 2017 | PSC02 | Notification of Commercial Parts Uk Holdco Ltd as a person with significant control on 7 September 2017 | |
19 Sep 2017 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 7 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of James Noah Rawson as a person with significant control on 7 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of Peter Rawson as a person with significant control on 7 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Neil Graeme Brown as a director on 7 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Sukhpal Ahluwalia as a director on 7 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Unit 2 Chewton Street Eastwood Nottingham NG16 3HB to 1 London Street Reading RG1 4QW on 19 September 2017 | |
19 Jul 2017 | MR04 | Satisfaction of charge 8 in full | |
19 Jul 2017 | MR04 | Satisfaction of charge 6 in full | |
19 Jul 2017 | MR04 | Satisfaction of charge 7 in full | |
04 Jul 2017 | MR04 | Satisfaction of charge 9 in full | |
29 Jun 2017 | CS01 | 21/06/17 Statement of Capital gbp 4000 | |
29 Jun 2017 | PSC01 | Notification of Peter Rawson as a person with significant control on 21 June 2017 | |
29 Jun 2017 | PSC01 | Notification of James Noah Rawson as a person with significant control on 21 June 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
21 Jan 2015 | SH08 | Change of share class name or designation | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Peter Rawson on 16 July 2014 | |
16 Jul 2014 | CH03 | Secretary's details changed for Mrs Nina Rawson on 16 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for James Noah Rawson on 16 July 2014 |