Advanced company searchLink opens in new window

DIRECT HOME SHOPPING BRANDS LIMITED

Company number 01653140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2016 AA Accounts for a dormant company made up to 27 February 2016
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
21 Oct 2014 AA Accounts for a dormant company made up to 1 March 2014
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
07 Nov 2013 AA Full accounts made up to 2 March 2013
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
20 Feb 2013 SH20 Statement by directors
20 Feb 2013 SH19 Statement of capital on 20 February 2013
  • GBP 2
20 Feb 2013 CAP-SS Solvency statement dated 05/02/13
20 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2013 AD01 Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013
26 Nov 2012 AA Accounts for a dormant company made up to 3 March 2012
19 Jun 2012 AR01 Annual return made up to 8 June 2012
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2011 AA Full accounts made up to 28 February 2011
22 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
18 Nov 2010 AA Full accounts made up to 27 February 2010
29 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010
11 Dec 2009 AA Full accounts made up to 28 February 2009
30 Jun 2009 363a Return made up to 08/06/09; full list of members
31 Mar 2009 88(2) Ad 23/02/09\gbp si 8000@1=8000\gbp ic 20033336/20041336\
21 Jan 2009 287 Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG