BHS DIRECT LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Micro company accounts made up to 2022-01-31

View Document

19/10/2319 October 2023 Micro company accounts made up to 2021-01-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Confirmation statement made on 2022-03-10 with no updates

View Document

29/08/2329 August 2023 Satisfaction of charge 105807350001 in full

View Document

18/07/2318 July 2023 Registered office address changed to PO Box 4385, 10580735 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-18

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Director's details changed for Mr Jonathan Michael Chapman on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mrs Anna Chapman on 2022-02-10

View Document

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

View Accounts

21/12/2121 December 2021 Registration of charge 105807350001, created on 2021-12-20

View Document

12/11/2112 November 2021 Termination of appointment of Paul Denis Davis as a director on 2021-11-11

View Document

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

View Accounts

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLEY

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOODCOCK / 08/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS DAVIS / 08/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TILLEY / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR ANDREW JOHN TILLEY

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PAUL DENIS DAVIS

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PETER WOODCOCK

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

04/07/194 July 2019 CESSATION OF JONATHAN MICHAEL CHAPMAN AS A PSC

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK DIRECT GROUP LIMITED

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHAPMAN / 07/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

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

View Accounts

08/09/178 September 2017 DIRECTOR APPOINTED MRS ANNA CHAPMAN

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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