Advanced company searchLink opens in new window

DIRECT PRODUCE SUPPLIES LIMITED

Company number 01336601

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)
06 Apr 2016 AP01 Appointment of Mr David Edward Reginald Price as a director on 6 April 2016
16 Feb 2016 MR04 Satisfaction of charge 9 in full
06 Jul 2015 AA Full accounts made up to 30 September 2014
13 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 136,392
29 Sep 2014 MAR Re-registration of Memorandum and Articles
29 Sep 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Sep 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Sep 2014 RR02 Re-registration from a public company to a private limited company
21 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 136,392
02 Apr 2014 AA Full accounts made up to 30 September 2013
26 Nov 2013 CH03 Secretary's details changed for Mr Paul Beaumont on 1 November 2013
26 Nov 2013 CH01 Director's details changed for Mr Paul Beaumont on 1 November 2013
18 Nov 2013 CH01 Director's details changed for Mr Paul Beaumont on 1 November 2013
14 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
08 Feb 2013 AA Full accounts made up to 30 September 2012
06 Feb 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Feb 2013 AUDR Auditor's report
06 Feb 2013 AUDS Auditor's statement
06 Feb 2013 CERT5 Certificate of re-registration from Private to Public Limited Company
06 Feb 2013 MAR Re-registration of Memorandum and Articles
06 Feb 2013 BS Balance Sheet
06 Feb 2013 RR01 Re-registration from a private company to a public company
08 Jan 2013 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 January 2013
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
18 Dec 2012 TM01 Termination of appointment of Gavin Hughes as a director