- Company Overview for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- Filing history for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- People for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- Insolvency for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- More for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
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) |
---|---|---|---|
07 Jul 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
07 Jul 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
07 Jul 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
07 Jul 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Paul Taylor on 29 June 2014 | |
07 Aug 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
07 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
29 Jul 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
29 Jul 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
23 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 8 October 2012 | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
06 Sep 2011 | TM01 | Termination of appointment of Exel Nominee No 2 Limited as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Exel Nominee No 2 Limited as a director | |
05 Sep 2011 | AP02 | Appointment of Exel Secretarial Services Limited as a director | |
23 Aug 2011 | CERTNM |
Company name changed realcause LIMITED\certificate issued on 23/08/11
|
|
23 Aug 2011 | CONNOT | Change of name notice | |
15 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
15 Aug 2011 | CH02 | Director's details changed for Exel Nominee No 2 Limited on 28 June 2011 | |
15 Aug 2011 | CH04 | Secretary's details changed for Exel Secretarial Services Limited on 8 June 2011 | |
08 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Apr 2011 | AP01 | Appointment of Mr Dermot Woolliscroft as a director | |
11 Apr 2011 | AP01 | Appointment of Mr Steven Fink as a director |