GENERALDIRECT LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Director's details changed for Mr Craig Mccrindle on 2024-09-26

View Document

27/09/2427 September 2024 Registered office address changed from 4 Stansfield Grove Kenilworth Warwickshire CV8 2SB to 128 Princethorpe Way Binley Coventry CV3 2FY on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Craig Mccrindle as a director on 2024-09-26

View Document

27/09/2427 September 2024 Termination of appointment of Geoffrey Robert Evans as a secretary on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Mrs Samantha Jane Mccrindle as a secretary on 2024-09-26

View Document

27/09/2427 September 2024 Termination of appointment of Richard James Knibbs as a director on 2024-09-26

View Document

27/09/2427 September 2024 Cessation of Richard James Kibbs as a person with significant control on 2024-09-26

View Document

27/09/2427 September 2024 Notification of Coventry Exchange Limited as a person with significant control on 2024-09-26

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Director's details changed for Mr Craig Mccrindle on 2024-09-26

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/07/1631 July 2016 SECRETARY APPOINTED MR GEOFFREY ROBERT EVANS

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAME BLACKMAN

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/07/136 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/07/1130 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/08/1029 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES KNIBBS / 28/06/2010

View Document

13/08/1013 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 113 BRADSHAWGATE BOLTON LANCASHIRE BL1 1QD

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 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