COMPACTORS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR DEREK WILLIAM THOMAS DAVIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL LYDON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYDON

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY JOHN TREVOR DAVIS / 01/05/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LYDON / 31/07/2013

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LYDON / 31/07/2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LYDON / 31/07/2013

View Document

04/06/144 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER FREDERICK DAVIS / 31/07/2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENNETH FRANCIS DAVIS / 01/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 01/06/12 STATEMENT OF CAPITAL GBP 1280

View Document

08/08/138 August 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYDON / 10/05/2010

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ASH FARM BARN BLUESTONE LANE MAWDESLEY LANCASHIRE L40 2RQ

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM ASH FARM BARN BLUESTONE LANE MAWDESLEY LANCASHIRE L40 2RQ

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: SOMERBYS 30 NELSON STREET LEICESTER LEICESTERSHIRE LE1 7BA

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 24/01/92

View Document

18/08/0518 August 2005 £ NC 2000/4000 21/05/0

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 21/05/05

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 24/01/92

View Document

06/06/056 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0525 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 £ IC 1250/750 07/07/03 £ SR 500@1=500

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 2ND FLOOR CHENIL HOUSE 181-183 KINGS ROAD LONDON SW3 5EB

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/11/986 November 1998 S366A DISP HOLDING AGM 26/10/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: CHENIL HOUSE 181-183 KINGS ROAD CHELSEA LONDON SW3 5EB

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 334-338 CENTRAL MARKETS FARRINGDON ST LONDON EC1A 9NB

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 24/05/93; CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 £ NC 1000/11000 24/01/92

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/06/9110 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: SUITE 129 LONDON HOUSE 26-40 KENSINGTON HIGH STREET LONDON W8 4PT

View Document

05/06/895 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 WD 10/05/88 AD 16/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

20/06/8820 June 1988 WD 10/05/88 PD 16/12/87--------- £ SI 2@1

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/01/8822 January 1988 ADOPT MEM AND ARTS 241287

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED HOTCHIEF LIMITED CERTIFICATE ISSUED ON 23/12/87

View Document

17/12/8717 December 1987 ALTER MEM AND ARTS 261087

View Document

13/10/8713 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information