ADP DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Change of details for Mrs Natalie Birch as a person with significant control on 2016-06-30 |
26/05/2326 May 2023 | Change of details for Mr Stephen Birch as a person with significant control on 2016-06-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-11-02 |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-12-31 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
18/05/1818 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1613 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1523 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1419 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/06/1311 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1219 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/06/1117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
05/05/115 May 2011 | 31/12/10 PARTIAL EXEMPTION |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/06/1016 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE BIRCH / 01/10/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BIRCH / 01/10/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BIRCH / 01/10/2009 |
09/06/109 June 2010 | DIRECTOR APPOINTED MRS NATALIE BIRCH |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 2 ADMIRALS WAY ROWLEY REGIS WEST MIDLANDS B65 8BL |
07/08/067 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
03/08/063 August 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
19/07/0619 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
25/02/0625 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH B70 8TH |
06/12/056 December 2005 | NEW DIRECTOR APPOINTED |
06/12/056 December 2005 | SECRETARY RESIGNED |
06/12/056 December 2005 | NEW SECRETARY APPOINTED |
07/06/057 June 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | 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