EXPEDITIONS KIT DIRECT LIMITED

Company Documents

DateDescription
01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID NIGEL THOMAS

View Document

09/05/149 May 2014 ADOPT ARTICLES 24/03/2014

View Document

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

View Accounts

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM THE ESTATE OFFICES GLANUSK PARK CRICKHOWELL POWYS NP8 1LP WALES

View Document

07/10/117 October 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/1022 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE FORGE GIANUSK PARK CRICKHOWELL POWYS NP8 1LP

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR HARRY RUSSELL LEGGE-BOURKE

View Document

10/11/0910 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STRUAN WILLIAM SIMPSON / 29/10/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STRUAN WILLIAM SIMPSON / 03/01/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DEAN

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: C/- DIRECT CONTROL LIMITED 3RD FLOOR MARVIC HOUSE BISHOP'S ROAD FULHAM SW6 7AD

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PREVEXT FROM 30/09/2007 TO 31/01/2008

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: WOODSVILLE THIRD AVENUE GREYTREE ROSS ON WYE HEREFORDSHIRE HR9 7HS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WOODSVILLE THIRD AVENUE GREYTREE ROSS ON WYE HEREFORDSHIRE HR9 7HS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: UNIT 15AFARM LANE TRADING CENTRE 101 FARM LANE LONDON SW6 1QJ

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/07/04

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/10/02; CHANGE OF MEMBERS

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/02/02

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/11/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

10/09/9910 September 1999 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