DIRECT CERAMICS DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-29 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
13/12/2413 December 2024 | Amended total exemption full accounts made up to 2023-03-29 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-29 |
23/08/2323 August 2023 | Amended total exemption full accounts made up to 2022-03-29 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
04/03/224 March 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-03-29 |
27/09/2127 September 2021 | Registered office address changed from 186 Eaves Lane Chorley PR6 0AU England to Unit 6, Stirling Industrial Estate Chorley New Road Horwich Bolton BL6 6DU on 2021-09-27 |
10/08/2110 August 2021 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom to 186 Eaves Lane Chorley PR6 0AU on 2021-08-10 |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
02/07/202 July 2020 | 29/03/19 TOTAL EXEMPTION FULL |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
29/07/1929 July 2019 | 29/03/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
12/03/1912 March 2019 | FIRST GAZETTE |
18/12/1818 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
28/09/1828 September 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/05/1815 May 2018 | FIRST GAZETTE |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/01/1213 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTON |
04/03/104 March 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ASTON / 04/03/2010 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW ASTON |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ASTON / 04/03/2010 |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | NEW DIRECTOR APPOINTED |
03/09/073 September 2007 | NEW SECRETARY APPOINTED |
31/08/0731 August 2007 | NEW DIRECTOR APPOINTED |
31/08/0731 August 2007 | DIRECTOR RESIGNED |
31/08/0731 August 2007 | SECRETARY RESIGNED |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
03/01/073 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | DIRECTOR RESIGNED |
28/07/0628 July 2006 | NEW DIRECTOR APPOINTED |
28/07/0628 July 2006 | SECRETARY RESIGNED |
28/07/0628 July 2006 | DIRECTOR RESIGNED |
28/07/0628 July 2006 | NEW SECRETARY APPOINTED |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 14 HAXEY WALK BOLTON LANCS BL6 5HT |
08/02/068 February 2006 | DIRECTOR RESIGNED |
08/02/068 February 2006 | SECRETARY RESIGNED |
08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
22/12/0522 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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