About

Registered Number: 06653782
Date of Incorporation: 23/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1 Prospect House Sandbeds, Queensbury, Bradford, BD13 1AD,

 

Drighlington Dashers Direct Delivery Ltd was registered on 23 July 2008, it's status is listed as "Active". We don't currently know the number of employees at Drighlington Dashers Direct Delivery Ltd. The organisation has 4 directors listed as Haley, Glenn, Business Information Research & Reporting Limited, Haley, Glen, Haley, Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Glenn 01 April 2012 - 1
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED 23 July 2008 27 November 2008 1
HALEY, Glen 02 December 2008 23 February 2010 1
HALEY, Michelle 27 November 2008 16 April 2012 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 23 June 2019
PSC01 - N/A 18 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 August 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 15 April 2010
TM01 - Termination of appointment of director 23 February 2010
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 13 August 2009
CERTNM - Change of name certificate 02 February 2009
225 - Change of Accounting Reference Date 13 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.