About

Registered Number: 04187799
Date of Incorporation: 27/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Runnymede Malthouse Business Centre, Malthouse Lane, Egham, Surrey, TW20 9BD,

 

Based in Surrey, Direct Improvements Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Charlton, Phillipa Jane is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHARLTON, Phillipa Jane 27 March 2001 15 July 2005 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 23 April 2018
AA01 - Change of accounting reference date 28 March 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
AA - Annual Accounts 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA01 - Change of accounting reference date 31 March 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 June 2012
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 12 October 2011
CH01 - Change of particulars for director 12 October 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 14 July 2009
CERTNM - Change of name certificate 13 July 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 30 March 2007
363a - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
MEM/ARTS - N/A 18 July 2005
CERTNM - Change of name certificate 12 July 2005
363s - Annual Return 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.