EXHIBITIONS AND DISPLAYS DIRECT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Termination of appointment of Neil Philip Martin as a director on 2025-02-11

View Document

13/02/2513 February 2025 Termination of appointment of Susan Martin as a director on 2025-02-11

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Termination of appointment of Trudy Ann Boakes as a director on 2022-09-05

View Document

22/09/2222 September 2022 Termination of appointment of Trudy Ann Boakes as a secretary on 2022-09-05

View Document

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

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY ANN BOAKES / 09/10/2018

View Document

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

View Accounts

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDD HOLDINGS LTD

View Document

10/07/1810 July 2018 CESSATION OF CHRISTINE MARY FELTHAM AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF JOHN JEFFREY FELTHAM AS A PSC

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FELTHAM

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FELTHAM

View Document

07/06/187 June 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY BARNARD / 11/05/2016

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / TRUDY ANN BARNARD / 11/05/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY FELTHAM / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY FELTHAM / 31/03/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY BARNARD / 30/06/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/109 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/109 August 2010 ADOPT ARTICLES 29/07/2010

View Document

09/08/109 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/102 August 2010 DIRECTOR APPOINTED TRUDY BARNARD

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY FELTHAM / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILLIP MARTIN / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARTIN / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY FELTHAM / 30/06/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD BRISTOL AVON BS8 1DJ

View Document

18/03/1018 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 GBP IC 157/151 30/04/08 GBP SR 6@1=6

View Document

07/04/087 April 2008 GBP IC 163/157 31/03/08 GBP SR 6@1=6

View Document

13/03/0813 March 2008 GBP IC 169/163 29/02/08 GBP SR 6@1=6

View Document

11/02/0811 February 2008 £ IC 175/169 31/01/08 £ SR 6@1=6

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/01/0810 January 2008 £ IC 181/175 31/12/07 £ SR 6@1=6

View Document

13/12/0713 December 2007 £ IC 187/181 30/11/07 £ SR 6@1=6

View Document

07/11/077 November 2007 £ IC 193/187 31/10/07 £ SR 6@1=6

View Document

07/11/077 November 2007 £ IC 200/193 30/09/07 £ SR 7@1=7

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 188-190 NORTH STREET BEDMINSTER BRISTOL AVON BS3 1JF

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 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