Advanced company searchLink opens in new window

INDUSTRIAL SUPPLIES DIRECT (TELFORD) LIMITED

Company number 04936346

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)
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
02 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
22 Nov 2012 TM01 Termination of appointment of Neil Martin as a director
29 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2012 SH03 Purchase of own shares.
01 May 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
10 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalise 18/10/2010
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from Unit 19 Heath Hill Industrial Estate Dawley Teleford Shropshire TF4 2RH on 21 October 2010
17 Aug 2010 CH01 Director's details changed for Neil Martin on 2 August 2010
22 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Feb 2010 AD01 Registered office address changed from 8 Baird House Second Avenue the Pensnett Estate Kingswinford West Midlands DY6 7YA England on 12 February 2010
26 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Brian John Brealey on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Neil Martin on 26 October 2009
02 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Dec 2008 363a Return made up to 17/10/08; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from station house, 58 shaw road dudley w midlands DY2 8TP
16 Dec 2008 190 Location of debenture register