D M LOGISTICS AND TRAINING LIMITED
Status | ACTIVE |
Company No. | 07230885 |
Category | Private Limited Company |
Incorporated | 21 Apr 2010 |
Age | 14 years, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Tomlin
Documents
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
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
Capital allotment shares
Date: 07 Apr 2011
Action Date: 22 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-22
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Patrick Blackwell
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Otto
Documents
Capital allotment shares
Date: 17 Jun 2010
Action Date: 10 Jun 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-06-10
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Andrew Otto
Documents
Some Companies
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 |
20 EUROPA WAY,LICHFIELD,WS14 9TZ
Number: | 03449292 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH BARN BAKERS LANE,WALLINGFORD,OX10 0PU
Number: | 11904025 |
Status: | ACTIVE |
Category: | Private Limited Company |
15/17 MARGARET ROAD,NEW BARNET,EN4 9NR
Number: | 05316230 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NICHOLS WAY,WETHERBY,LS22 6AD
Number: | 01208181 |
Status: | ACTIVE |
Category: | Private Limited Company |