- Company Overview for DIRECT HOME SHOPPING BRANDS LIMITED (01653140)
- Filing history for DIRECT HOME SHOPPING BRANDS LIMITED (01653140)
- People for DIRECT HOME SHOPPING BRANDS LIMITED (01653140)
- Charges for DIRECT HOME SHOPPING BRANDS LIMITED (01653140)
- More for DIRECT HOME SHOPPING BRANDS LIMITED (01653140)
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
|
|
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
|
|
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
|
|
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
|
|
20 Feb 2013 | CAP-SS | Solvency statement dated 05/02/13 | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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 |