- Company Overview for DIRECT COLLECTIONS LIMITED (04307699)
- Filing history for DIRECT COLLECTIONS LIMITED (04307699)
- People for DIRECT COLLECTIONS LIMITED (04307699)
- Charges for DIRECT COLLECTIONS LIMITED (04307699)
- More for DIRECT COLLECTIONS LIMITED (04307699)
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) |
---|---|---|---|
03 May 2017 | CH01 | Director's details changed for Mr Gary Robinson on 3 May 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mrs Katherine Jane Robinson on 1 June 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Temple House 221 Station Road Harrow Middlesex HA1 2TH to Direct House Winnington Avenue Northwich Cheshire CW8 4EE on 4 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | TM02 | Termination of appointment of a secretary | |
06 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | TM02 | Termination of appointment of Sandra Thompson as a secretary | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from , 23a West Road, Weaverham, Cheshire, CW8 3HP on 24 May 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
27 Sep 2010 | AP01 | Appointment of Gary Robinson as a director | |
24 Aug 2010 | AAMD | Amended accounts made up to 31 October 2009 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |