- Company Overview for DIRECTDISPLAYS LIMITED (04222163)
- Filing history for DIRECTDISPLAYS LIMITED (04222163)
- People for DIRECTDISPLAYS LIMITED (04222163)
- Charges for DIRECTDISPLAYS LIMITED (04222163)
- More for DIRECTDISPLAYS LIMITED (04222163)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
18 Jun 2015 | CH03 | Secretary's details changed for Mrs Claire Bissell on 18 June 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from 9-12 Yew House Downhall Road Matching Green Essex CM17 0RA to 56 the Chase Newhall Harlow CM17 9JA on 25 November 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr Mark Bissell on 16 June 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 2 August 2012 | |
02 Aug 2012 | CH03 | Secretary's details changed for Mrs Claire Bissell on 16 June 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Mrs Claire Bissell on 16 June 2012 | |
02 Aug 2012 | AD02 | Register inspection address has been changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
11 Sep 2010 | AD02 | Register inspection address has been changed | |
11 Sep 2010 | AD01 | Registered office address changed from Unit 24,Kingston Farm Industrial Park, Downhall Road, Matching Green Harlow Essex CM17 0RB on 11 September 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mark Bissell on 16 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Claire Bissell on 16 June 2010 |