A.E. DISTRIBUTION LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Secretary's details changed for Rapid Business Services Limited on 2024-12-11

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

18/08/2418 August 2024 Director's details changed for Mr Gary Oldfield on 2024-08-18

View Document

18/08/2418 August 2024 Change of details for Mr Gary Oldfield as a person with significant control on 2024-08-18

View Document

18/08/2418 August 2024 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-08-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Change of details for Mr Gary Oldfield as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Gary Oldfield on 2022-10-12

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OLDFIELD / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARY OLDFIELD / 06/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY OLDFIELD / 01/04/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OLDFIELD / 01/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM A.E DISTRIBUTION LIMITED LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX UNITED KINGDOM

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY OLDFIELD / 12/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1325 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY OLDFIELD / 01/10/2009

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/10/0927 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 NC INC ALREADY ADJUSTED 10/09/02

View Document

16/08/0316 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0316 August 2003 £ NC 100/1000 10/09/0

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 2ND FLOOR THE OLD COUNTY COURT 2 HIGH STREET BRENTWOOD ESSEX CM14 4AB

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 EXEMPTION FROM APPOINTING AUDITORS 24/10/00

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 2ND FLOOR ESSEX HOUSE 141 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/06/985 June 1998 EXEMPTION FROM APPOINTING AUDITORS 20/04/98

View Document

09/10/979 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 06/01/97

View Document

13/12/9613 December 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 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