DB WHOLESALE & 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
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-29

View Document

02/10/242 October 2024 Change of details for Mr Billy Tran as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Ms Diana Vi as a person with significant control on 2024-10-02

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-29

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-29

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

19/07/2119 July 2021 Change of details for Ms Diana Vi as a person with significant control on 2021-03-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Notification of Billy Tran as a person with significant control on 2021-03-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/04/2129 April 2021 29/07/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR BILLY TRAN

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

30/04/2030 April 2020 29/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

29/04/1929 April 2019 29/07/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THAMES HOUSE, SECOND FLOOR WELLINGTON STREET LONDON SE18 6NY ENGLAND

View Document

28/02/1928 February 2019 29/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 3 WELLINGTON STREET THAMES HOUSE, SECOND FLOOR LONDON SE18 6NY ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM UNIT 6 VERIDION WAY ERITH KENT DA18 4AL ENGLAND

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA VI / 01/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MS DIANA VI / 18/07/2018

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

19/07/1819 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UNIT 22 HAILEY ROAD BUSINESS PARK HAILEY ROAD ERITH KENT DA18 4AP

View Document

26/04/1826 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

25/04/1825 April 2018 CURRSHO FROM 31/07/2018 TO 30/07/2018

View Document

29/10/1729 October 2017 PREVEXT FROM 29/07/2017 TO 31/07/2017

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

29/04/1729 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/158 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 22 HAILEY ROAD BUSINESS PARK HAILEY ROAD ERITH KENT DA18 4AA

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA VI / 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/07/1512 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA VI / 31/10/2014

View Document

02/08/142 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM UNIT 17 HAILEY ROAD BUSINESS PARK HAILEY ROAD ERITH KENT DA18 4AA ENGLAND

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

14/02/1314 February 2013 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 104 TIMBERCROFT LANE PLUMSTEAD LONDON SE18 2SF ENGLAND

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information