Delivery Code Ltd was registered on 23 August 2013 with its registered office in Dunmow, Essex, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKELY, Louise Clare | 23 August 2013 | 14 February 2015 | 1 |
STOKELY, Sarah Elizabeth | 25 August 2014 | 27 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKELY, Guy | 23 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 April 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 14 April 2019 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 07 April 2018 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 03 April 2017 | |
TM01 - Termination of appointment of director | 02 April 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
CS01 - N/A | 31 August 2016 | |
AP01 - Appointment of director | 27 August 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AP01 - Appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AA01 - Change of accounting reference date | 03 October 2014 | |
AP01 - Appointment of director | 29 August 2014 | |
AR01 - Annual Return | 28 August 2014 | |
SH01 - Return of Allotment of shares | 28 August 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
CERTNM - Change of name certificate | 07 February 2014 | |
SH01 - Return of Allotment of shares | 27 September 2013 | |
NEWINC - New incorporation documents | 23 August 2013 |