Advanced company searchLink opens in new window

SHOP DIRECT FINANCE COMPANY LIMITED

Company number 04660974

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)
15 Feb 2016 TM01 Termination of appointment of Clive Darrell Fletcher as a director on 31 October 2015
15 Feb 2016 TM01 Termination of appointment of Clive Darrell Fletcher as a director on 31 October 2015
15 Feb 2016 CH01 Director's details changed for Mrs Katrina Jane Machin on 9 February 2016
15 Feb 2016 CH01 Director's details changed for Mr Richard Lee Banks on 9 February 2016
15 Feb 2016 CH01 Director's details changed for Mr David Wallace Kershaw on 9 February 2016
09 Dec 2015 TM01 Termination of appointment of a director
20 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
06 May 2015 MR01 Registration of charge 046609740006, created on 30 April 2015
27 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000,000
26 Jan 2015 TM01 Termination of appointment of Andrew Stuart Hart as a director on 31 December 2014
09 Dec 2014 MR05 All of the property or undertaking has been released from charge 3
09 Dec 2014 MR05 All of the property or undertaking has been released from charge 046609740005
09 Dec 2014 MR05 All of the property or undertaking has been released from charge 4
18 Aug 2014 AP01 Appointment of Katrina Jane Machin as a director on 1 July 2014
02 Apr 2014 TM01 Termination of appointment of Paul Hewitt as a director
02 Apr 2014 AP01 Appointment of Mr Richard Lee Banks as a director
04 Mar 2014 MEM/ARTS Memorandum and Articles of Association
04 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000,000
27 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
25 Nov 2013 MR01 Registration of charge 046609740005
19 Nov 2013 AP01 Appointment of Mr Andrew Stuart Hart as a director
24 Jun 2013 AD01 Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB United Kingdom on 24 June 2013
17 Jun 2013 SH20 Statement by directors