- Company Overview for DIRECT TEXTILE DESIGNS LIMITED (04762028)
- Filing history for DIRECT TEXTILE DESIGNS LIMITED (04762028)
- People for DIRECT TEXTILE DESIGNS LIMITED (04762028)
- Charges for DIRECT TEXTILE DESIGNS LIMITED (04762028)
- More for DIRECT TEXTILE DESIGNS LIMITED (04762028)
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) |
---|---|---|---|
17 Nov 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
23 May 2017 | TM01 | Termination of appointment of Nicholas James Roberts as a director on 22 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Tracey Ann Capel as a director on 22 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Brian Capel as a secretary on 22 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Brian Capel as a director on 22 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Kelwin John Heighton as a director on 22 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Ian William Ault as a director on 22 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Gregory Neil Towne as a director on 22 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Unit 8 Westminster Road North Hykeham Lincoln LN6 3QY to Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire NG11 7EP on 23 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Aug 2016 | MR04 | Satisfaction of charge 047620280003 in full | |
26 Apr 2016 | MR01 |
Registration of charge 047620280006, created on 13 April 2016
|
|
06 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2016 | MR01 | Registration of charge 047620280005, created on 3 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jan 2016 | MR01 | Registration of charge 047620280004, created on 18 January 2016 | |
03 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Kelwin John Heighton as a director on 3 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Malcolm Whiting as a director on 3 April 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
Statement of capital on 2015-09-03
|
|
17 Feb 2015 | MR01 | Registration of charge 047620280003, created on 30 January 2015 |