- Company Overview for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- Filing history for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- People for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- Charges for DIRECT TRADE BAG COMPANY LIMITED (06728813)
- More for DIRECT TRADE BAG COMPANY LIMITED (06728813)
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) |
---|---|---|---|
16 May 2024 | CH01 | Director's details changed for Mr Gregory Nel Towne on 31 January 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
21 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 11 January 2023
|
|
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
19 Jul 2022 | PSC01 | Notification of Joanne Ault as a person with significant control on 13 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Ian William Ault as a person with significant control on 13 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Mark Somerfield as a person with significant control on 27 June 2022 | |
26 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 5 November 2021
|
|
17 Jan 2022 | SH03 | Purchase of own shares. | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
23 Dec 2021 | SH08 | Change of share class name or designation | |
16 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 July 2017 | |
16 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 July 2018 | |
15 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
24 Feb 2020 | MR01 | Registration of charge 067288130005, created on 20 February 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 17 December 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Gregory Neil Towne on 6 August 2019 |