- Company Overview for DIRECT TRADES NW LIMITED (12424348)
- Filing history for DIRECT TRADES NW LIMITED (12424348)
- People for DIRECT TRADES NW LIMITED (12424348)
- More for DIRECT TRADES NW LIMITED (12424348)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to Unit 10 Heron Business Park, Tan House Lane Widnes Cheshire WA8 0SW on 22 February 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from The Brew House, Lower Ground Floor Greenall's Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Neil Cornes as a secretary on 8 November 2021 | |
09 Nov 2021 | PSC01 | Notification of Helen Louise Cornes as a person with significant control on 8 November 2021 | |
09 Nov 2021 | PSC07 | Cessation of Neil Alan Cornes as a person with significant control on 8 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | AP01 | Appointment of Mrs Helen Louise Cornes as a director on 8 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Neil Alan Cornes as a director on 8 November 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
22 Mar 2021 | AD01 | Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to The Brew House, Lower Ground Floor Greenall's Ave Warrington WA4 6HL on 22 March 2021 | |
24 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-24
|