DC EXPRESS LIMITED

04189587
HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 10 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2024 mortgage Registration of a charge 13 Buy now
30 Aug 2023 accounts Annual Accounts 10 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2022 accounts Annual Accounts 10 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2021 accounts Annual Accounts 10 Buy now
15 Mar 2021 officers Termination of appointment of director (George Gailey) 1 Buy now
01 Feb 2021 officers Termination of appointment of director (Peter John Symonds) 1 Buy now
01 Dec 2020 officers Appointment of director (Mr George Gailey) 2 Buy now
10 Jul 2020 resolution Resolution 2 Buy now
10 Jul 2020 change-of-name Change Of Name Notice 2 Buy now
26 May 2020 accounts Annual Accounts 10 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 accounts Annual Accounts 10 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 7 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
07 Mar 2016 officers Termination of appointment of director (Richard Kenneth Woods) 2 Buy now
08 May 2015 officers Appointment of director (Mr David Cleaver) 2 Buy now
08 May 2015 officers Appointment of director (Mr Richard Kenneth Woods) 2 Buy now
08 May 2015 officers Termination of appointment of director (Ruth Anne Russell) 1 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 officers Termination of appointment of director (Dorothy Gertrude Russell) 1 Buy now
08 May 2015 officers Termination of appointment of director (Martin John Russell) 1 Buy now
08 May 2015 officers Termination of appointment of secretary (Martin John Russell) 1 Buy now
27 Apr 2015 annual-return Annual Return 7 Buy now
23 Apr 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 mortgage Registration of a charge 13 Buy now
07 Oct 2014 mortgage Registration of a charge 9 Buy now
07 Oct 2014 mortgage Registration of a charge 19 Buy now
18 Aug 2014 accounts Annual Accounts 8 Buy now
12 May 2014 officers Change of particulars for secretary (Mr Martin John Russell) 1 Buy now
12 May 2014 officers Change of particulars for director (Mrs Dorothy Gertrude Russell) 2 Buy now
12 May 2014 officers Change of particulars for director (Mrs Ruth Anne Russell) 2 Buy now
12 May 2014 officers Change of particulars for director (Mrs Ruth Anne Russell) 2 Buy now
12 May 2014 officers Change of particulars for director (Mr Martin John Russell) 2 Buy now
12 May 2014 officers Change of particulars for director (Mr Martin John Russell) 2 Buy now
02 Apr 2014 annual-return Annual Return 7 Buy now
26 Jul 2013 accounts Annual Accounts 8 Buy now
16 Apr 2013 annual-return Annual Return 7 Buy now
27 Nov 2012 officers Appointment of director (Peter John Symonds) 3 Buy now
30 Aug 2012 accounts Annual Accounts 7 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
09 May 2011 accounts Annual Accounts 7 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
16 Jun 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Dorothy Gertrude Russell) 2 Buy now
13 Sep 2009 accounts Annual Accounts 4 Buy now
07 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
27 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
28 May 2008 accounts Annual Accounts 4 Buy now
15 May 2008 annual-return Return made up to 29/03/08; no change of members 8 Buy now
01 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2007 mortgage Declaration of mortgage charge released/ceased 1 Buy now
12 Sep 2007 mortgage Declaration of mortgage charge released/ceased 1 Buy now
07 Aug 2007 accounts Annual Accounts 4 Buy now
18 Apr 2007 annual-return Return made up to 29/03/07; full list of members 7 Buy now
25 Sep 2006 accounts Annual Accounts 4 Buy now
10 Apr 2006 annual-return Return made up to 29/03/06; full list of members 7 Buy now
18 Nov 2005 mortgage Particulars of mortgage/charge 9 Buy now
10 Jun 2005 accounts Annual Accounts 7 Buy now
03 Jun 2005 annual-return Return made up to 29/03/05; full list of members 7 Buy now
29 Jun 2004 accounts Annual Accounts 7 Buy now
20 May 2004 annual-return Return made up to 29/03/04; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 7 Buy now
21 Mar 2003 annual-return Return made up to 29/03/03; full list of members 7 Buy now
28 Jan 2003 accounts Annual Accounts 7 Buy now
22 Oct 2002 accounts Accounting reference date shortened from 30/04/03 to 30/11/02 1 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
28 Jun 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
07 Feb 2002 officers Secretary resigned 1 Buy now
07 Feb 2002 officers Director resigned 1 Buy now
12 Jun 2001 mortgage Particulars of mortgage/charge 11 Buy now
17 Apr 2001 officers New director appointed 2 Buy now
17 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 2001 accounts Accounting reference date extended from 31/03/02 to 30/04/02 1 Buy now
10 Apr 2001 address Registered office changed on 10/04/01 from: 46A syon lane isleworth middlesex TW7 5NQ 1 Buy now
29 Mar 2001 incorporation Incorporation Company 12 Buy now