- Company Overview for ABSOLUTE DIRECT MARKETING LTD (08271912)
- Filing history for ABSOLUTE DIRECT MARKETING LTD (08271912)
- People for ABSOLUTE DIRECT MARKETING LTD (08271912)
- Charges for ABSOLUTE DIRECT MARKETING LTD (08271912)
- More for ABSOLUTE DIRECT MARKETING LTD (08271912)
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) |
---|---|---|---|
30 Apr 2019 | PSC07 | Cessation of Carl Jason Garnett as a person with significant control on 24 April 2019 | |
20 Mar 2019 | AP03 | Appointment of Mrs Heidi Louise Garnett as a secretary on 1 March 2019 | |
20 Mar 2019 | TM02 | Termination of appointment of Carl Jason Garnett as a secretary on 1 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from Bowcliffe Court Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England to 2 Axis Court Nepshaw Lane South Morley Leeds LS27 7UY on 3 December 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
22 Nov 2017 | MR01 | Registration of charge 082719120001, created on 22 November 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Carl Jason Garnett on 20 January 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 1 Riverdale Drive Sheffield S10 3FY to Bowcliffe Court Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 1 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Jan 2015 | AD01 | Registered office address changed from 1 1 Riverdale Drive Sheffield S10 3FY England to 1 Riverdale Drive Sheffield S10 3FY on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Carl Jason Garnett on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from Phoenix Cottage , Great Hucklow Buxton Derbyshire SK17 8RG to 1 Riverdale Drive Sheffield S10 3FY on 30 January 2015 | |
30 Jan 2015 | CH03 | Secretary's details changed for Mr Carl Jason Garnett on 30 January 2015 | |
27 Jan 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Nov 2014 | CH01 | Director's details changed for Mr Carl Garnett on 29 October 2012 | |
28 Nov 2014 | CH03 | Secretary's details changed for Carl Garnett on 29 October 2012 | |
20 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Carl Garnett on 1 May 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Phoenix House Great Hucklow Buxton Derbyshire SK17 8RG to Phoenix Cottage , Great Hucklow Buxton Derbyshire SK17 8RG on 20 November 2014 |