- Company Overview for NETWORK DIRECT LOGISTICS LIMITED (04988974)
- Filing history for NETWORK DIRECT LOGISTICS LIMITED (04988974)
- People for NETWORK DIRECT LOGISTICS LIMITED (04988974)
- Charges for NETWORK DIRECT LOGISTICS LIMITED (04988974)
- More for NETWORK DIRECT LOGISTICS LIMITED (04988974)
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) |
---|---|---|---|
05 Dec 2018 | PSC04 | Change of details for Mr Toby Peter Daniel Lewis as a person with significant control on 5 December 2018 | |
05 Dec 2018 | CH03 | Secretary's details changed for Mr Toby Peter Daniel Lewis on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mrs Victoria Jane Lewis on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Toby Peter Daniel Lewis on 5 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
04 Dec 2018 | PSC07 | Cessation of Victoria Jane Lewis as a person with significant control on 5 December 2017 | |
04 Dec 2018 | PSC07 | Cessation of Toby Peter Daniel Lewis as a person with significant control on 5 December 2017 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
06 Dec 2017 | PSC01 | Notification of Toby Peter Daniel Lewis as a person with significant control on 6 April 2016 | |
06 Dec 2017 | PSC01 | Notification of Victoria Jane Lewis as a person with significant control on 6 April 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from C/O Interlink Express Unit H, Staverton Tech Park Cheltenham Gloucestershire GL15 6TQ England to Unit 21, Bamel Way Brockworth Business Park Brockworth Gloucester Gloucestershire GL3 4BH on 28 November 2016 | |
25 Nov 2016 | MR05 | Part of the property or undertaking has been released from charge 1 | |
04 Aug 2016 | AD01 | Registered office address changed from Unit 12-14 Shipston Close Worcester Worcestershire WR4 9XN to C/O Interlink Express Unit H, Staverton Tech Park Cheltenham Gloucestershire GL15 6TQ on 4 August 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders |