- Company Overview for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- Filing history for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- People for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- Charges for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- More for DIRECT TRADE BAG COMPANY LIMITED (06728813)
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) |
---|---|---|---|
28 Oct 2014 | SH03 | Purchase of own shares. | |
22 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
17 Oct 2014 | MR01 | Registration of charge 067288130004, created on 10 October 2014 | |
04 Aug 2014 | MR01 | Registration of charge 067288130003, created on 30 July 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Brian Capel as a director | |
01 May 2014 | MR01 | Registration of charge 067288130002 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
27 Aug 2013 | AD01 | Registered office address changed from Norbreck House Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom on 27 August 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
14 Sep 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 December 2011
|
|
03 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
30 Jun 2011 | AD01 | Registered office address changed from 37 Abbey Road West Bridgford Nottingham NG2 5NG United Kingdom on 30 June 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Mr Gregory Neil Towne on 31 August 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr Mark Somerfield on 31 August 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from 22 Tudor Square West Bridgford Nottingham Notts NG2 6BT United Kingdom on 16 November 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Mar 2010 | AD01 | Registered office address changed from Willow Cottage Platt Lane Keyworth Nottingham NG12 5GE on 17 March 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders |