- 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) |
---|---|---|---|
14 Jan 2009 | 288a | Director appointed neill lewis mcdonald moore | |
14 Jan 2009 | 288b | Appointment terminated director christopher west | |
07 Oct 2008 | 288b | Appointment terminated director and secretary ian andrew | |
07 Oct 2008 | 288a | Director and secretary appointed andrew james lord | |
30 Sep 2008 | AA | Full accounts made up to 28 February 2008 | |
03 Jul 2008 | 363s | Return made up to 08/06/08; full list of members | |
06 Mar 2008 | 88(2) | Ad 20/02/08\gbp si 1100000@1=1100000\gbp ic 20033336/21133336\ | |
06 Mar 2008 | 123 | Nc inc already adjusted 20/02/08 | |
06 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2007 | AA | Full accounts made up to 28 February 2007 | |
09 Jul 2007 | 363s | Return made up to 08/06/07; no change of members | |
26 Mar 2007 | CERTNM | Company name changed kaleidoscope LTD\certificate issued on 26/03/07 | |
09 Dec 2006 | AA | Full accounts made up to 28 February 2006 | |
13 Sep 2006 | 287 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG | |
30 Jun 2006 | 363s | Return made up to 08/06/06; full list of members | |
08 Dec 2005 | AA | Full accounts made up to 28 February 2005 | |
05 Jul 2005 | 395 | Particulars of mortgage/charge | |
29 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jun 2005 | 363s | Return made up to 08/06/05; full list of members | |
02 Dec 2004 | AA | Full accounts made up to 28 February 2004 | |
24 Jun 2004 | 363s | Return made up to 08/06/04; full list of members | |
14 Jun 2004 | 288c | Director's particulars changed | |
05 Dec 2003 | AA | Full accounts made up to 28 February 2003 | |
23 Jun 2003 | 363s | Return made up to 08/06/03; full list of members | |
18 Jun 2003 | 287 | Registered office changed on 18/06/03 from: 30 aylesbury street london EC1R 0ER |