2010 DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Termination of appointment of Lesley Denise Boyle as a director on 2024-08-20

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Resolutions

View Document

16/11/2116 November 2021 Cessation of Harvey Robert Walker as a person with significant control on 2020-02-21

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Director's details changed for Mrs Linda Kell Paterson on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Anthony Wekesa on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA KELL PATERSON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WEKESA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/09/182 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA KELL PATERSON / 02/09/2018

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR HARVEY WALKER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 7-9 TOLBOOTH STREET KIRKCALDY FIFE KY1 1RW SCOTLAND

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTOFER BALFOUR

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT 13 BUSINESS INCUBATOR KIRKCALDY MYREGORMIE PLACE, MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3817460002

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR KRISTOFER ALEXANDER BALFOUR

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 PREVSHO FROM 30/04/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

09/09/159 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 DIRECTOR APPOINTED MR ANTHONY WEKESA

View Document

13/08/1313 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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