D M LOGISTICS AND TRAINING LIMITED

Dickens House Dickens House, Witham, CM8 1BJ, Essex
StatusACTIVE
Company No.07230885
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 10 days
JurisdictionEngland Wales

SUMMARY

D M LOGISTICS AND TRAINING LIMITED is an active private limited company with number 07230885. It was incorporated 14 years, 10 days ago, on 21 April 2010. The company address is Dickens House Dickens House, Witham, CM8 1BJ, Essex.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Duley

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vt logistics LIMITED\certificate issued on 08/10/15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Messinger

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

Accounts with accounts type micro entity

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Tomlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: 61 Station Road Sudbury Suffolk CO10 2SP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2011

Action Date: 22 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Patrick Blackwell

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Otto

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2010

Action Date: 10 Jun 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-06-10

Documents

View document PDF

Legacy

Date: 17 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Old address: 51a Union St East Stowmarket Suffolk IP14 1HP United Kingdom

Change date: 2010-06-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Andrew Otto

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHACE CONSULTING LIMITED

24 VICTORIA ROAD,LEIGH-ON-SEA,SS9 1AU

Number:10427258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FEDERATED WINDOWS & DOORS LIMITED

126-136 GREEN LANE,,L13 7ED

Number:00267731
Status:ACTIVE
Category:Private Limited Company

GREYVILLE ENTERPRISES LIMITED

20 EUROPA WAY,LICHFIELD,WS14 9TZ

Number:03449292
Status:ACTIVE
Category:Private Limited Company

JJ'S CAR WASH LTD

NORTH BARN BAKERS LANE,WALLINGFORD,OX10 0PU

Number:11904025
Status:ACTIVE
Category:Private Limited Company

LEASIDE HOLDINGS LIMITED

15/17 MARGARET ROAD,NEW BARNET,EN4 9NR

Number:05316230
Status:ACTIVE
Category:Private Limited Company

MICKLETHWAITE FLATS LIMITED

20 NICHOLS WAY,WETHERBY,LS22 6AD

Number:01208181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source