Advanced company searchLink opens in new window

DIRECT TRADE PLASTICS LIMITED

Company number 06810536

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)
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Andrew Clive Harmer on 5 February 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AD01 Registered office address changed from the Old Farm House Town Row Green Rotherfield Sussex TN6 3QU on 1 May 2012
01 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Vincent Charles Blake on 5 February 2011
03 Mar 2011 CH03 Secretary's details changed for Mr Vincent Charles Blake on 5 February 2011
20 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Andrew Clive Harmer on 5 February 2010
30 Mar 2010 CH01 Director's details changed for Vincent Charles Blake on 5 February 2010
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
06 Nov 2009 TM01 Termination of appointment of Leslie Redman as a director
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Mar 2009 88(2) Ad 09/03/09\gbp si 97@1=97\gbp ic 2/99\
24 Feb 2009 288a Director and secretary appointed vincent charles blake
24 Feb 2009 288a Director appointed andrew clive harmer
24 Feb 2009 288a Director appointed leslie john redman