- Company Overview for YODEL DELIVERY NETWORK LIMITED (05200072)
- Filing history for YODEL DELIVERY NETWORK LIMITED (05200072)
- People for YODEL DELIVERY NETWORK LIMITED (05200072)
- Charges for YODEL DELIVERY NETWORK LIMITED (05200072)
- Registers for YODEL DELIVERY NETWORK LIMITED (05200072)
- More for YODEL DELIVERY NETWORK LIMITED (05200072)
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) |
---|---|---|---|
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
28 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 May 2016 | TM02 | Termination of appointment of March Secretarial Services Limited as a secretary on 29 February 2016 | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Neil Anthony Lloyd as a director on 31 July 2015 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
30 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
10 Jul 2014 | CC04 | Statement of company's objects | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
27 Jun 2014 | AD01 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB on 27 June 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Michael Seal on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 | |
01 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
10 Oct 2013 | AP01 | Appointment of Keith Basnett as a director | |
10 Oct 2013 | AP01 | Appointment of Richard John Neal as a director | |
10 Oct 2013 | AP01 | Appointment of Neil Anthony Lloyd as a director | |
12 Aug 2013 | AR01 | Annual return made up to 9 August 2013 with full list of shareholders | |
07 Aug 2013 | CERTNM |
Company name changed home delivery network LIMITED\certificate issued on 07/08/13
|