W.T.DISTRIBUTION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Confirmation statement made on 2024-06-18 with updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/08/2315 August 2023 | Termination of appointment of Pamela White as a director on 2023-07-31 |
15/08/2315 August 2023 | Termination of appointment of Andrew Neil White as a director on 2023-07-31 |
15/08/2315 August 2023 | Cessation of Andrew Neil White as a person with significant control on 2023-07-31 |
15/08/2315 August 2023 | Notification of Bold Ventures Holdings Limited as a person with significant control on 2023-07-31 |
15/08/2315 August 2023 | Appointment of Mr Stephen John Hill as a director on 2023-07-31 |
15/08/2315 August 2023 | Appointment of Mr Jeremy Benjamin Cole as a director on 2023-07-31 |
15/08/2315 August 2023 | Appointment of Mr David Robert Middleton as a director on 2023-07-31 |
15/08/2315 August 2023 | Registered office address changed from Glendale Cottage Little Strickland Penrith CA10 3EG to W.T. Distribution Services Ltd Mintsfeet Road South Kendal LA9 6nd on 2023-08-15 |
15/08/2315 August 2023 | Termination of appointment of Andrew Neil White as a secretary on 2023-07-31 |
01/08/231 August 2023 | Registration of charge 051577550001, created on 2023-07-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
11/08/1911 August 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
29/07/1829 July 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
15/08/1715 August 2017 | 30/06/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL WHITE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WHITE / 18/06/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL WHITE / 18/06/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | DIRECTOR RESIGNED |
21/06/0421 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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