AUK 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
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Registered office address changed from Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB England to 37 Atley Business Park Cramlington Northumberland NE23 1WP on 2024-08-21

View Document

20/08/2420 August 2024 Director's details changed for Mr Darryl Mark Smith on 2024-08-13

View Document

20/08/2420 August 2024 Appointment of Mr Ian Calderwood as a director on 2024-08-13

View Document

20/08/2420 August 2024 Termination of appointment of Pauline Skinner as a secretary on 2024-08-13

View Document

20/08/2420 August 2024 Notification of Nhc Holdings (Ne) Limited as a person with significant control on 2024-08-13

View Document

20/08/2420 August 2024 Termination of appointment of Paul Hind as a director on 2024-08-13

View Document

20/08/2420 August 2024 Termination of appointment of Chris Jackson Caldwell as a director on 2024-08-13

View Document

20/08/2420 August 2024 Cessation of Secon Holdings Limited as a person with significant control on 2024-08-13

View Document

20/08/2420 August 2024 Appointment of Mr George Hart as a director on 2024-08-13

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Unit 87 Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2th England to Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Satisfaction of charge 2 in full

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIND / 18/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 SECRETARY APPOINTED MRS PAULINE SKINNER

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, SECRETARY PAULINE SKINNER

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW REAH

View Document

22/12/2022 December 2020 SECRETARY APPOINTED MRS PAULINE SKINNER

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR PAUL HIND

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR CHRIS JACKSON CALDWELL

View Document

21/12/2021 December 2020 CESSATION OF ANDREW DAVID REAH AS A PSC

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE TYNE AND WEAR NE28 9NZ

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECON HOLDINGS LIMITED

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 ADOPT ARTICLES 23/05/2019

View Document

03/06/193 June 2019 CESSATION OF KEITH CONINGSBY JEFFERIES AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH JEFFERIES

View Document

31/05/1931 May 2019 SOLVENCY STATEMENT DATED 22/05/19

View Document

31/05/1931 May 2019 REDUCE ISSUED CAPITAL 22/05/2019

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 10002

View Document

31/05/1931 May 2019 STATEMENT BY DIRECTORS

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL MARK SMITH / 16/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 31/12/15 STATEMENT OF CAPITAL GBP 15003

View Document

14/06/1614 June 2016 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEVISON LORAINE

View Document

12/05/1612 May 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/01/1611 January 2016 STATEMENT BY DIRECTORS

View Document

11/01/1611 January 2016 REDUCE ISSUED CAPITAL 16/12/2015

View Document

11/01/1611 January 2016 SOLVENCY STATEMENT DATED 16/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER COLE

View Document

06/03/146 March 2014 ALTER ARTICLES 24/02/2014

View Document

04/03/144 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/144 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/04/1329 April 2013 20/04/13 NO CHANGES

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/05/128 May 2012 20/04/12 NO CHANGES

View Document

08/04/128 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/116 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ROGER JOHN COLE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED KEITH CONINGSBY JEFFERIES

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ANDREW DAVID REAH

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED DARRYL MARK SMITH

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVISON GEORGE LORAINE / 01/04/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

17/02/1017 February 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

05/02/105 February 2010 21/08/09 STATEMENT OF CAPITAL GBP 40002

View Document

05/02/105 February 2010 21/08/09 STATEMENT OF CAPITAL GBP 50004

View Document

05/02/105 February 2010 21/08/09 STATEMENT OF CAPITAL GBP 20001

View Document

18/09/0918 September 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/09/0918 September 2009 ALTER ARTICLES 24/08/2009

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 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