Advanced company searchLink opens in new window

DIRECT TRADE (YORKSHIRE) LIMITED

Company number 03497488

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)
26 Jan 2017 CH01 Director's details changed for Stephen Paul Green on 18 January 2017
06 Jan 2017 AA Accounts for a medium company made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53
05 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 53
03 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
08 Oct 2014 AP03 Appointment of Mr Stephen Paul Green as a secretary on 1 July 2014
08 Oct 2014 CH01 Director's details changed for Stephen Paul Green on 22 January 2014
22 Sep 2014 AP01 Appointment of Mr Mark Andrew Powell as a director on 1 July 2014
22 Sep 2014 TM01 Termination of appointment of Linda Jean Gornwall as a director on 1 July 2014
22 Sep 2014 TM02 Termination of appointment of Linda Jean Gornall as a secretary on 1 July 2014
02 Sep 2014 MR01 Registration of charge 034974880006, created on 29 August 2014
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 53
30 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Linda Jean Gornwall on 1 April 2011
26 Jan 2012 CH01 Director's details changed for Danny Paul Colton on 1 April 2011
09 Dec 2011 TM01 Termination of appointment of Duncan Girling as a director
18 Oct 2011 AA Full accounts made up to 31 March 2011
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 53
14 Sep 2011 MEM/ARTS Memorandum and Articles of Association
05 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association