Download leads from Nexok and grow your business. Find out more

Delivery Direct Logistics Limited

Documents

Total Documents112
Total Pages454

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020
20 March 2020Confirmation statement made on 7 March 2020 with updates
25 October 2019Registered office address changed from Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 25 October 2019
25 October 2019Director's details changed for Mrs Rachel Emma Criddle on 25 October 2019
25 October 2019Director's details changed for Mr Jason Anthony Criddle on 25 October 2019
25 October 2019Secretary's details changed for Mrs Rachel Emma Criddle on 25 October 2019
25 October 2019Change of details for Mr Jason Anthony Criddle as a person with significant control on 25 October 2019
25 October 2019Change of details for Mrs Rachel Emma Criddle as a person with significant control on 25 October 2019
29 August 2019Total exemption full accounts made up to 31 March 2019
18 March 2019Confirmation statement made on 7 March 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
21 March 2018Confirmation statement made on 7 March 2018 with updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 7 March 2017 with updates
21 March 2017Confirmation statement made on 7 March 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
19 August 2014Total exemption small company accounts made up to 31 March 2014
19 August 2014Total exemption small company accounts made up to 31 March 2014
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
2 November 2012Total exemption small company accounts made up to 31 March 2012
2 November 2012Total exemption small company accounts made up to 31 March 2012
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
8 January 2012Accounts for a small company made up to 31 March 2011
8 January 2012Accounts for a small company made up to 31 March 2011
22 March 2011Secretary's details changed for Rachel Emma Criddle on 7 March 2011
22 March 2011Director's details changed for Jason Anthony Criddle on 7 March 2011
22 March 2011Director's details changed for Rachel Emma Criddle on 7 March 2011
22 March 2011Secretary's details changed for Rachel Emma Criddle on 7 March 2011
22 March 2011Director's details changed for Jason Anthony Criddle on 7 March 2011
22 March 2011Director's details changed for Rachel Emma Criddle on 7 March 2011
22 March 2011Director's details changed for Rachel Emma Criddle on 7 March 2011
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
22 March 2011Secretary's details changed for Rachel Emma Criddle on 7 March 2011
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
22 March 2011Director's details changed for Jason Anthony Criddle on 7 March 2011
11 January 2011Accounts for a small company made up to 31 March 2010
11 January 2011Accounts for a small company made up to 31 March 2010
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
18 March 2010Director's details changed for Jason Anthony Criddle on 18 March 2010
18 March 2010Director's details changed for Jason Anthony Criddle on 18 March 2010
18 March 2010Director's details changed for Rachel Emma Criddle on 18 March 2010
18 March 2010Director's details changed for Rachel Emma Criddle on 18 March 2010
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
9 April 2009Return made up to 07/03/09; full list of members
9 April 2009Return made up to 07/03/09; full list of members
4 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2009Total exemption small company accounts made up to 31 March 2008
16 May 2008Return made up to 07/03/08; full list of members
16 May 2008Registered office changed on 16/05/2008 from albert goodman mary street house mary street taunton somerset TA1 3NW
16 May 2008Return made up to 07/03/08; full list of members
16 May 2008Registered office changed on 16/05/2008 from albert goodman mary street house mary street taunton somerset TA1 3NW
21 January 2008Registered office changed on 21/01/08 from: unit 9 trinity business centre south street taunton somerset TA1 3AQ
21 January 2008Registered office changed on 21/01/08 from: unit 9 trinity business centre south street taunton somerset TA1 3AQ
15 January 2008Return made up to 07/03/07; full list of members
15 January 2008Return made up to 07/03/07; full list of members
8 January 2008Secretary's particulars changed;director's particulars changed
8 January 2008Secretary's particulars changed;director's particulars changed
2 January 2008Total exemption small company accounts made up to 31 March 2007
2 January 2008Total exemption small company accounts made up to 31 March 2007
6 February 2007Total exemption small company accounts made up to 31 March 2006
6 February 2007Total exemption small company accounts made up to 31 March 2006
18 July 2006Total exemption small company accounts made up to 31 March 2005
18 July 2006Total exemption small company accounts made up to 31 March 2005
16 June 2006Ad 01/04/05--------- £ si 98@1=98 £ ic 1/99
16 June 2006Return made up to 07/03/06; full list of members
16 June 2006Ad 01/04/05--------- £ si 98@1=98 £ ic 1/99
16 June 2006Return made up to 07/03/06; full list of members
20 April 2005Return made up to 07/03/05; full list of members
20 April 2005Return made up to 07/03/05; full list of members
19 April 2005Accounts for a dormant company made up to 31 March 2004
19 April 2005Accounts for a dormant company made up to 31 March 2004
21 September 2004Return made up to 07/03/04; full list of members
21 September 2004Compulsory strike-off action has been discontinued
21 September 2004First Gazette notice for compulsory strike-off
21 September 2004First Gazette notice for compulsory strike-off
21 September 2004Compulsory strike-off action has been discontinued
21 September 2004Return made up to 07/03/04; full list of members
12 December 2003New secretary appointed;new director appointed
12 December 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2
12 December 2003Registered office changed on 12/12/03 from: unit 9 trinity business park south street taunton somerset TA1 3AQ
12 December 2003New director appointed
12 December 2003Registered office changed on 12/12/03 from: unit 9 trinity business park south street taunton somerset TA1 3AQ
12 December 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2
12 December 2003New director appointed
12 December 2003New secretary appointed;new director appointed
3 May 2003Director resigned
3 May 2003Secretary resigned
3 May 2003Secretary resigned
3 May 2003Director resigned
7 March 2003Incorporation
7 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing