Advanced company searchLink opens in new window

DERBY SAMEDAY COURIERS LIMITED

Company number 07044190

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)
23 Mar 2018 AD01 Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA on 23 March 2018
09 Feb 2018 AD01 Registered office address changed from Cocoon House Haydock Park Road Derby DE24 8HT to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 9 February 2018
01 Feb 2018 TM01 Termination of appointment of Paul Owen Stone as a director on 1 February 2018
01 Feb 2018 AP01 Appointment of Mrs Rebecca Denise Adams as a director on 1 February 2018
27 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
12 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
07 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY to Cocoon House Haydock Park Road Derby DE24 8HT on 12 October 2015
09 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
28 May 2015 CH03 Secretary's details changed for Mr Rhys Adams on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 27 May 2015
27 May 2015 TM01 Termination of appointment of Myron Stephen Mykola Nykolyszyn as a director on 15 May 2015
27 May 2015 CH03 Secretary's details changed for Mr Rhys Adams on 27 May 2015
05 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
20 Aug 2014 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 16 April 2014
19 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
28 Apr 2014 AD01 Registered office address changed from 79 Highfields Park Drive Darley Abbey Derby DE22 1BW England on 28 April 2014
28 Apr 2014 CH03 Secretary's details changed for Mr Rhys Adams on 17 February 2014
23 Apr 2014 AD01 Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England on 23 April 2014
20 Jan 2014 AD01 Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ on 20 January 2014
12 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Nov 2013 CH03 Secretary's details changed for Mr Rhys Adams on 12 November 2013
18 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1