ALL PRODUCTS DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM PO BOX BH20 5JQ LOWER REMPSTONE HOUSE LOWER REMPSTONE HOUSE CORFE CASTLE WAREHAM BH20 5JQ UNITED KINGDOM

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 14 PINNER HILL ROAD PINNER MIDDLESEX HA5 3SB ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 805 ORCHARD PLAZA HIGH STREET POOLE DORSET BH15 1EG

View Document

19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 14 PINNER HILL ROAD PINNER MIDDLESEX HA5 3SB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 APPOINTMENT TERMINATED, SECRETARY ALAN ROBERTS

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

01/01/131 January 2013 REGISTERED OFFICE CHANGED ON 01/01/2013 FROM 4 HERCIES ROAD HILLINGDON UXBRIDGE MIDDLESEX UB10 9NA ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 26 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3DL

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM FARR BEDFORD HOUSE FIRST FLOOR 4 HERCIES ROAD UXBRIDGE MIDDLESEX UB10 9NA ENGLAND

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERIC MCPHERSON / 25/01/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GRAHAM ROBERTS / 25/01/2012

View Document

12/03/1212 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED CASTLEWICK PROPERTIES LTD CERTIFICATE ISSUED ON 23/01/12

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 81 HIGH ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8LH UNITED KINGDOM

View Document

18/02/1118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM AMBERLEY BEECHWOOD CLOSE CHELTENHAM GLOUCESTERSHIRE GL52 6QQ

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED CASTLEWICK INTERNATIONAL LTD CERTIFICATE ISSUED ON 27/10/08

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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