DIRECT ROUTE COLLECTIONS LIMITED

02903227
NESFIELD HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AE

Documents

Documents
Date Category Description Pages
30 Mar 2024 accounts Annual Accounts 11 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
24 Mar 2022 accounts Annual Accounts 9 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 8 Buy now
26 Mar 2020 accounts Annual Accounts 8 Buy now
19 Mar 2020 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2020 capital Notice of name or other designation of class of shares 2 Buy now
17 Mar 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Mar 2020 resolution Resolution 24 Buy now
16 Mar 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
27 Mar 2018 accounts Annual Accounts 8 Buy now
15 Mar 2018 miscellaneous Second filing of Confirmation Statement dated 31/12/2017 6 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
04 Jan 2018 officers Change of particulars for director (Mr Michael Stephen Collins) 2 Buy now
04 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement 5 Buy now
09 Mar 2016 accounts Annual Accounts 7 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
18 Dec 2015 officers Termination of appointment of director (Gary Mark Ainley) 1 Buy now
18 Dec 2015 officers Termination of appointment of director (Richard Price) 1 Buy now
22 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2015 officers Appointment of director (Mr Michael Stephen Collins) 2 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
22 Oct 2014 accounts Annual Accounts 7 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
21 Oct 2013 accounts Annual Accounts 13 Buy now
22 Jul 2013 officers Termination of appointment of director (Victoria Kershaw) 1 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
21 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 officers Change of particulars for director (Richard Price) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Gary Mark Ainley) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mrs Victoria Shirley Kershaw) 2 Buy now
24 Nov 2009 accounts Annual Accounts 5 Buy now
29 Apr 2009 resolution Resolution 1 Buy now
29 Apr 2009 officers Appointment terminated secretary T.I.B. secretaries LIMITED 1 Buy now
29 Apr 2009 officers Appointment terminated director richard helliwell 1 Buy now
07 Apr 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
06 Apr 2009 capital Ad 31/01/08\gbp si 100@1=100\gbp ic 2/102\ 2 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from tong hall tong lane tong bradford west yorkshire BD4 0RR 1 Buy now
01 Dec 2008 accounts Annual Accounts 3 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from unit 20 holroyd business centre carr bottom road bradford west yorkshire BD5 9AG 1 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from tong hall tong bradford west yorkshire BD4 0RR 1 Buy now
07 May 2008 officers Director's change of particulars / victoria kershaw / 17/03/2008 1 Buy now
03 Mar 2008 officers Appointment terminated director kathryn collins 1 Buy now
26 Feb 2008 accounts Prev ext from 31/12/2007 to 31/01/2008 1 Buy now
04 Feb 2008 resolution Resolution 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers New secretary appointed 2 Buy now
17 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
07 Nov 2007 accounts Annual Accounts 7 Buy now
23 Jan 2007 officers New director appointed 2 Buy now
06 Nov 2006 accounts Annual Accounts 3 Buy now
01 Jun 2006 officers New director appointed 1 Buy now
06 Apr 2006 resolution Resolution 1 Buy now
06 Apr 2006 resolution Resolution 1 Buy now
06 Apr 2006 capital Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
09 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
09 Nov 2005 accounts Annual Accounts 5 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
10 Jan 2005 accounts Annual Accounts 5 Buy now
07 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
23 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
25 Oct 2003 accounts Annual Accounts 6 Buy now
18 Dec 2002 annual-return Return made up to 31/12/02; full list of members 7 Buy now
17 Oct 2002 accounts Annual Accounts 6 Buy now
26 Feb 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
08 Oct 2001 accounts Annual Accounts 5 Buy now
05 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
12 Sep 2000 accounts Annual Accounts 6 Buy now
13 Jan 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
22 Oct 1999 accounts Annual Accounts 6 Buy now
24 Dec 1998 accounts Annual Accounts 5 Buy now
18 Dec 1998 annual-return Return made up to 31/12/98; no change of members 4 Buy now
08 Apr 1998 annual-return Return made up to 31/12/97; full list of members 6 Buy now
09 Dec 1997 officers Secretary resigned 1 Buy now
09 Dec 1997 officers Director resigned 1 Buy now
23 Oct 1997 capital Ad 14/10/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
23 Oct 1997 address Registered office changed on 23/10/97 from: ground floor 334 whitchurch road heath cardiff CF4 3NG 1 Buy now
23 Oct 1997 officers New director appointed 2 Buy now
23 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
16 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now