ALLTRADE 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
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

24/07/2524 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

31/03/2531 March 2025 Appointment of Mr Paul Tanner as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Richard Anthony Poole as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr John David Golds as a director on 2025-03-28

View Document

14/08/2414 August 2024 Resolutions

View Document

05/08/245 August 2024 Notification of Alltrade Group Holdings Ltd as a person with significant control on 2024-08-02

View Document

05/08/245 August 2024 Cessation of Stephen James Simper as a person with significant control on 2024-08-02

View Document

23/05/2423 May 2024 Accounts for a medium company made up to 2023-10-31

View Document

13/10/2313 October 2023 Appointment of Mr Piers Andrew Johnston as a director on 2023-09-29

View Document

13/10/2313 October 2023 Appointment of Ms Carlie Louise Burton as a director on 2023-09-29

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of William James Simper as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Susan Mary Simper as a secretary on 2023-08-17

View Document

01/05/231 May 2023 Full accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Registration of charge 031003200007, created on 2023-03-31

View Document

11/04/2311 April 2023 Registration of charge 031003200008, created on 2023-03-31

View Document

01/03/231 March 2023 Termination of appointment of Julian Neil Hall as a director on 2023-02-28

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

07/04/227 April 2022 Full accounts made up to 2021-10-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-10-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031003200005

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

17/04/1917 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES SIMPER

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NEIL HALL / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR LEE HARDING

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SIMPER / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SIMPER / 12/01/2018

View Document

07/12/177 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

11/09/1511 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031003200004

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

17/09/1317 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

12/01/1312 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POOLE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES SIMPER / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY SIMPER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SIMPER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NEIL HALL / 09/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POOLE / 15/08/2009

View Document

22/06/0922 June 2009 SECTION 519

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR IVAN HORROCKS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/11/07

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/06

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: TRAFALGAR HOUSE NORTH STREET PORTSLADE EAST SUSSEX BN41 1DG

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 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