U.W.P. DISTRIBUTION LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/04/2012 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/11/1514 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1219 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH ATKINSON / 01/01/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/10/095 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 8 BEECH ROAD AUGHTON ORMSKIRK LANCASHIRE L39 6SJ

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9518 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

20/06/9520 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/95

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: OAK HOUSE EASTERN AVENUE WEST ROMFORD ESSEX RM7 7NX

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 8 BEECH ROAD AUGHTON NR. ORMSKIRK LANCASHIRE L39 6SJ

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/03/8916 March 1989 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