Advanced company searchLink opens in new window

DISTINCT DISPOSABLES LIMITED

Company number 02238605

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)
13 Oct 2017 TM02 Termination of appointment of Diane Storer as a secretary on 9 October 2017
13 Oct 2017 AP01 Appointment of Mr Robert Hand as a director on 9 October 2017
05 Jul 2017 PSC04 Change of details for Mrs Diane Storer as a person with significant control on 18 December 2016
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CH03 Secretary's details changed for Diane Storer on 18 December 2016
28 Feb 2017 CH01 Director's details changed for Mrs Diane Storer on 18 December 2016
09 Jan 2017 SH02 Sub-division of shares on 31 March 2016
04 Jan 2017 SH08 Change of share class name or designation
16 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AD01 Registered office address changed from Evolution Mill Meltham Mills Meltham Holmfirth HD9 4FA to Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH on 21 May 2015
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
13 Nov 2014 TM01 Termination of appointment of David Burkill as a director on 1 November 2014
13 Nov 2014 AP01 Appointment of Mrs Emma Loiuse Wood as a director on 1 November 2014
13 Nov 2014 AP01 Appointment of Mr Paul Adam Storer as a director on 1 November 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
17 Jan 2014 AD01 Registered office address changed from Concept House Huddersfield Road Melthan Holmfirth West Yorkshire HD9 4AN on 17 January 2014
27 Sep 2013 MR04 Satisfaction of charge 2 in full
14 Sep 2013 MR04 Satisfaction of charge 1 in full
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Diane Storer on 18 January 2013