ADD DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-22 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / ANGLIA COLDROOM MAINTENANCE LIMITED / 01/04/2020 |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM |
20/09/1920 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/10/1820 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / ANGLIA COLDROOM MAINTENANCE LIMITED / 26/07/2018 |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/10/1711 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLIA COLDROOM MAINTENANCE LIMITED |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUBBARD / 30/06/2014 |
05/08/145 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 8 OAKTREE BUSINESS PARK PHILIP FORD WAY WYMONDHAM NR18 9AQ |
08/10/138 October 2013 | 30/06/13 STATEMENT OF CAPITAL GBP 100 |
15/07/1315 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/02/135 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUBBARD / 01/10/2012 |
14/09/1214 September 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM UNIT 8 OAK TREE BUSINESS PARK PHILLIP FORD WAY WYONDHAM NORFOLK NR18 9AQ UNITED KINGDOM |
11/07/1111 July 2011 | DIRECTOR APPOINTED ALAN HUBBARD |
28/06/1128 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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