DAISY DISTRIBUTION LIMITED

Company Documents

DateDescription
03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035136930002

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM
SUITE 1 DAISY HOUSE
LINDRED ROAD BUINESS PARK
NELSON
LANCASHIRE
BB9 5SR

View Document

16/03/1516 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035136930001

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED STEPHEN SMITH

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHELAN

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY JEAN WHELAN

View Document

08/07/138 July 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
ISIS HOUSE 52-54 RIVERSIDE 2 SIR THOMAS LONGLEY ROAD
MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4DP

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

08/07/138 July 2013 SECRETARY APPOINTED DAVID LEWIS MCGLENNON

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE WHELAN

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 AUDITOR'S RESIGNATION

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN PHYLLIS WHELAN / 18/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN ROBINSON / 18/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW FRANK HENRY WHELAN / 18/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN WHELAN / 18/02/2011

View Document

19/05/1019 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/04/0916 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM 5 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM

View Document

17/06/0817 June 2008 REREG PLC TO PRI; RES02 PASS DATE:13/06/2008

View Document

17/06/0817 June 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/06/0817 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/0817 June 2008 CERTIFICATE PLC TO PRIVATE

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/08 FROM: GISTERED OFFICE CHANGED ON 28/02/2008 FROM GARY SARGEANT & CO 5 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG

View Document

06/08/076 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 SHARES AGREEMENT OTC

View Document

27/03/0727 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 � IC 50212/50000 01/12/02 � SR 212@1=212

View Document

30/11/0230 November 2002 � IC 50420/50212 01/11/02 � SR 208@1=208

View Document

22/10/0222 October 2002 � IC 50628/50420 01/10/02 � SR 208@1=208

View Document

10/10/0210 October 2002 � SR 2500@1 03/12/01

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 � IC 50836/50628 01/09/02 � SR 208@1=208

View Document

27/09/0227 September 2002 � IC 51044/50836 01/08/02 � SR 208@1=208

View Document

27/09/0227 September 2002 � IC 51668/51460 01/05/02 � SR 208@1=208

View Document

27/09/0227 September 2002 ALLOTMENT OF SHARES 30/08/02

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

27/09/0227 September 2002 � NC 50000/55000 30/08/

View Document

27/09/0227 September 2002 � IC 51876/51668 01/04/02 � SR 208@1=208

View Document

27/09/0227 September 2002 � SR 208@1 01/01/02

View Document

27/09/0227 September 2002 � IC 51252/51044 01/07/02 � SR 208@1=208

View Document

27/09/0227 September 2002 � IC 51460/51252 01/06/02 � SR 208@1=208

View Document

27/09/0227 September 2002 � IC 52084/51876 01/03/02 � SR 208@1=208

View Document

27/09/0227 September 2002 � SR 208@1 01/02/02

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 SHARES AGREEMENT OTC

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: G OFFICE CHANGED 10/04/99 ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

29/03/9929 March 1999 REREGISTRATION PRI-PLC 09/03/99

View Document

29/03/9929 March 1999 ALTER MEM AND ARTS 09/03/99

View Document

29/03/9929 March 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/03/9925 March 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/03/9925 March 1999 AUDITORS' STATEMENT

View Document

25/03/9925 March 1999 BALANCE SHEET

View Document

25/03/9925 March 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/03/9925 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/9925 March 1999 AUDITORS' REPORT

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 SHARES AGREEMENT OTC

View Document

04/11/984 November 1998 COMPANY NAME CHANGED ACRE 181 LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

21/09/9821 September 1998 � NC 100/50000 02/09/98

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 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