Advanced company searchLink opens in new window

YODEL DELIVERY NETWORK LIMITED

Company number 05200072

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)
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 693,000,000
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 628,000,000
25 May 2016 TM02 Termination of appointment of March Secretarial Services Limited as a secretary on 29 February 2016
16 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/03/2016
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
  • GBP 628,000,000
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
  • GBP 572,000,000
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
  • GBP 572,000,000
10 Jul 2014 CC04 Statement of company's objects
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 572,000,000
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
  • RES15 ‐ Change company name resolution on 2013-08-07