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)
05 Sep 2011 CC04 Statement of company's objects
20 May 2011 AP01 Appointment of Linda Jean Gornwall as a director
17 May 2011 AP01 Appointment of Duncan Allan Girling as a director
17 May 2011 AP01 Appointment of Danny Paul Colton as a director
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Stephen Paul Green on 20 January 2011
20 Jan 2011 CH03 Secretary's details changed for Mrs Linda Jean Gornall on 20 January 2011
01 Sep 2010 AA Full accounts made up to 31 March 2010
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Stephen Paul Green on 20 January 2010
23 Dec 2009 AA Accounts for a medium company made up to 31 March 2009
28 Jan 2009 AA Accounts for a medium company made up to 31 March 2008
26 Jan 2009 363a Return made up to 20/01/09; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from unit 5A lake enterprise park sandall stones road, kirk doncaster south yorkshire DN3 1QR
16 Apr 2008 363s Return made up to 20/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
03 Feb 2008 AA Accounts for a medium company made up to 31 March 2007
29 Jan 2008 155(6)a Declaration of assistance for shares acquisition
06 Dec 2007 288b Director resigned
06 Dec 2007 169 £ ic 100/50 16/10/07 £ sr 50@1=50
06 Dec 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2007 MEM/ARTS Memorandum and Articles of Association
30 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise documents 16/10/07
30 Nov 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares