Advanced company searchLink opens in new window

DEAF DIRECT

Company number 04802357

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)
09 Jul 2010 AR01 Annual return made up to 18 June 2010 no member list
09 Jul 2010 CH01 Director's details changed for Mr Christopher Robin Caley on 18 June 2010
09 Jul 2010 CH01 Director's details changed for Mr Barry Keith Ross on 18 June 2010
09 Jul 2010 CH01 Director's details changed for John Purser on 18 June 2010
09 Jul 2010 CH01 Director's details changed for Christine Margaret Bucknell on 18 June 2010
09 Jul 2010 CH03 Secretary's details changed for Philip Peter Gerrard on 18 June 2010
09 Jul 2010 AP01 Appointment of Mr Andrew Joseph Deakin as a director
15 Jun 2010 AP01 Appointment of Mr Julian Eric Maidens as a director
21 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
13 Jul 2009 363a Annual return made up to 18/06/09
13 Jul 2009 288a Director appointed mr barry keith ross
10 Jul 2009 288a Director appointed mr christopher robin caley
08 Jul 2009 288b Appointment terminated director william stavert
08 Jul 2009 288b Appointment terminated director juliet herring
08 Jul 2009 288b Appointment terminated director paul harrison
19 Feb 2009 AA Full accounts made up to 31 March 2008
23 Jul 2008 363a Annual return made up to 18/06/08
23 Jul 2008 288c Director's change of particulars / paul harrison / 18/06/2008
14 Feb 2008 287 Registered office changed on 14/02/08 from: 13 castle street worcester worcestershire WR1 3AD
23 Jan 2008 AA Full accounts made up to 31 March 2007
17 Aug 2007 363a Annual return made up to 18/06/07
17 Aug 2007 288b Director resigned
17 Aug 2007 288b Director resigned
17 Aug 2007 288b Director resigned
17 Aug 2007 288b Director resigned