SCHOOLS DIRECT LIMITED



Company Documents

DateDescription
30/08/2330 August 2023 Micro company accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
04/08/204 August 2020 DIRECTOR APPOINTED MR STEPHEN KEVIN SIPOS

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 89 FARM ROAD CHILWELL NOTTINGHAM NG9 5BA

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MISS NICOLA SUSAN HARRISON

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MISS NICOLA SUSAN HARRISON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVISON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED NICOLA SUSAN HARRISON

View Document

23/07/1523 July 2015 SECRETARY APPOINTED NICOLA SUSAN HARRISON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVISON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 86 FARM ROAD CHILWELL NOTTINGHAM NG9 5BA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 64 HIGH STREET MEASHAM SWADLINCOTE, DERBYSHIRE. DE12 7HY

View Document

05/11/145 November 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/09/1320 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1130 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/07/0422 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document



31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/07/0311 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/06/0030 June 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/07/991 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED A.E.TAYLOR & SON LIMITED CERTIFICATE ISSUED ON 29/01/99

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/07/971 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 AUDITOR'S RESIGNATION

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

02/01/972 January 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96

View Document

02/01/972 January 1997 RE GUARANTEE 20/12/96

View Document

27/12/9627 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/07/9514 July 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/07/9514 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/07/948 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/07/9312 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

29/06/9229 June 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/07/9012 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/08/891 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

29/06/8829 June 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

31/01/8831 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

31/07/8731 July 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/06/8611 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

31/01/8631 January 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company