- Company Overview for DIRECT TRADE PLASTICS LIMITED (06810536)
- Filing history for DIRECT TRADE PLASTICS LIMITED (06810536)
- People for DIRECT TRADE PLASTICS LIMITED (06810536)
- Charges for DIRECT TRADE PLASTICS LIMITED (06810536)
- More for DIRECT TRADE PLASTICS LIMITED (06810536)
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
|
|
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
|
|
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
|
|
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 |