About

Registered Number: 03156899
Date of Incorporation: 08/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Cadbury House, Blackpole East, Worcester, Worcestershire, WR3 8SG

 

Total Interiors Direct Ltd was established in 1996. We don't know the number of employees at this organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Paul David 17 May 1996 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
RUANE, Glynis 01 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 24 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
169 - Return by a company purchasing its own shares 14 July 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 21 March 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
123 - Notice of increase in nominal capital 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 29 July 1998
AA - Annual Accounts 29 July 1998
225 - Change of Accounting Reference Date 29 July 1998
363s - Annual Return 26 February 1998
363s - Annual Return 18 June 1997
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
NEWINC - New incorporation documents 08 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2006 Fully Satisfied

N/A

Debenture 28 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.