D & G DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Notification of Keith William Bonner as a person with significant control on 2020-07-17

View Document

14/02/2514 February 2025 Notification of Kay Diane Ball as a person with significant control on 2021-04-01

View Document

14/02/2514 February 2025 Cessation of Jacqueline Allerton as a person with significant control on 2020-07-17

View Document

14/02/2514 February 2025 Change of details for Joseph Ball as a person with significant control on 2021-04-01

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2021-10-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

26/07/1926 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ALLERTON

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH BALL

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / JOSEPH BALL / 22/08/2017

View Document

30/06/1730 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/11/137 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/03/1220 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1125 March 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 12 SCOTLAND HILL SANDHURST BERKSHIRE GU47 8JR

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY DIANE BALL / 06/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BALL / 06/10/2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKS SL7 3HN

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

13/10/0513 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 06/10/03; NO CHANGE OF MEMBERS

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

22/01/0222 January 2002 RETURN MADE UP TO 06/10/01; NO CHANGE OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/10/00; CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9514 April 1995 COMPANY NAME CHANGED LADYBIRD FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 18/04/95

View Document

29/03/9529 March 1995 ADOPT MEM AND ARTS 24/03/95

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: SOMERS MOUNTS HILL BENENDEN,KENT TN17 4ET

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 23/01/95

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/02/951 February 1995 S252 DISP LAYING ACC 23/01/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/951 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/936 October 1993 Incorporation

View Document

06/10/936 October 1993 Incorporation

View Document

06/10/936 October 1993 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