Advanced company searchLink opens in new window

DIRECT PROPERTIES & FINANCE LIMITED

Company number 04953541

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)
14 Jan 2014 TM02 Termination of appointment of Tariq Afzal as a secretary
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
18 Dec 2011 CH01 Director's details changed for Tahir Afzal on 1 July 2011
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 284C High Street Smethwick West Midlands B66 3NU on 9 December 2010
08 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Tahir Afzal on 1 October 2009
09 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
24 Dec 2008 363a Return made up to 05/11/08; full list of members
12 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
07 Dec 2007 363a Return made up to 05/11/07; full list of members
24 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
06 Dec 2006 363a Return made up to 05/11/06; full list of members
21 Dec 2005 363a Return made up to 05/11/05; full list of members
08 Sep 2005 AA Accounts for a dormant company made up to 31 March 2005
15 Dec 2004 363s Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2004 88(3) Particulars of contract relating to shares
02 Nov 2004 88(2)R Ad 16/09/04--------- £ si 1@1=1 £ ic 1/2
25 Oct 2004 CERTNM Company name changed mighty carpets LIMITED\certificate issued on 25/10/04