- Company Overview for DIRECT TRADE (YORKSHIRE) LIMITED (03497488)
- Filing history for DIRECT TRADE (YORKSHIRE) LIMITED (03497488)
- People for DIRECT TRADE (YORKSHIRE) LIMITED (03497488)
- Charges for DIRECT TRADE (YORKSHIRE) LIMITED (03497488)
- More for DIRECT TRADE (YORKSHIRE) LIMITED (03497488)
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
|
|
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
|
|
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
|
|
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
|
|
14 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
05 Sep 2011 | RESOLUTIONS |
Resolutions
|