Advanced company searchLink opens in new window

DIRECT 4X4 MANUFACTURING LIMITED

Company number 03472240

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)
08 Dec 2015 AP03 Appointment of Leah Pugh as a secretary on 1 October 2015
08 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 104
04 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 104
23 Sep 2014 MA Memorandum and Articles of Association
06 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Aug 2013 AD01 Registered office address changed from Unit 39 Chequers Lane Derby DE21 6AW United Kingdom on 12 August 2013
29 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
30 Mar 2010 AP01 Appointment of Mrs Debbie Jane Pugh as a director
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Harvey Graham Pugh on 4 December 2009
03 Sep 2009 288c Director's change of particulars / harvey pugh / 03/09/2009
03 Sep 2009 288c Secretary's change of particulars / debbi pugh / 03/09/2009
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Dec 2008 287 Registered office changed on 24/12/2008 from 9 church street ockbrook derby derbyshire DE72 3RB
24 Dec 2008 363a Return made up to 27/11/08; full list of members