DBD 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
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Registration of charge 024650790015, created on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mrs Jody Linda Joan Charles as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Neil Harvey as a director on 2025-03-28

View Document

18/03/2518 March 2025 Satisfaction of charge 024650790014 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 7 in full

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Alexander Andrew Firth-Bernard on 2025-01-16

View Document

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

View Accounts

18/07/2418 July 2024 Termination of appointment of John Martin Appleyard as a director on 2024-07-17

View Document

05/07/245 July 2024 Termination of appointment of Michael William Power as a director on 2024-07-04

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Appointment of Mr Michael William Power as a director on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr Samuel David Firth-Bernard on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mrs Christine Sarah Crouch on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr Alexander Andrew Firth-Bernard on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr John Martin Appleyard on 2022-10-01

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Dr Samuel David Firth-Bernard on 2022-01-05

View Document

18/01/2218 January 2022 Director's details changed for Mr Neil Harvey on 2022-01-05

View Document

18/01/2218 January 2022 Appointment of Mrs Christine Sarah Crouch as a director on 2022-01-05

View Document

18/01/2218 January 2022 Appointment of Mr Alexander Andrew Firth-Bernard as a director on 2022-01-05

View Document

17/12/2117 December 2021 Registration of charge 024650790014, created on 2021-12-02

View Document

28/10/2128 October 2021 Satisfaction of charge 024650790009 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 024650790011 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 024650790010 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 024650790012 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 024650790008 in full

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, SECRETARY MICHAEL TAYLOR

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

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

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM BOUNDARY PARK BOUNDARY WAY HEMEL HEMPSTEAD HERTS HP2 7GE

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024650790013

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MR MICHAEL GEOFFREY TAYLOR

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT BARNARD

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNARD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR MICHAEL GEOFFREY TAYLOR

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/02/1615 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JOHN MARTIN APPLEYARD

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024650790012

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024650790011

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024650790010

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024650790009

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024650790008

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNARD / 01/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID FIRTH-BERNARD / 01/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARVEY / 01/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNARD / 01/01/2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BARNARD / 01/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR NEIL HARVEY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'MAHONY

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FIRTH BERNARD

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN TURNER / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID FIRTH-BERNARD / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FIRTH BERNARD / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARNARD / 11/03/2010

View Document

03/03/103 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'MAHONY / 21/12/2007

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL FIRTH-BERNARD / 20/11/2008

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: UNIT A VENTURA PARK OLD PARKBURY LANE COLNEY STREET ST ALBANS HERTS AL2 2DB

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: BOUNDARY PARK BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7GE

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 17 BRICK KNOLL PARK ASHLEY ROAD ST. ALBANS HERTFORDSHIRE AL1 5UG

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

03/06/033 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 £ IC 600/400 12/04/02 £ SR 200@1=200

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 PURCHASE OF SHARES 12/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 6 SUTHERLAND COURT BROWNFIELDS WELWYN GARDEN CITY HERTS AL7 1BJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 6 SUTHERLAND COURT BROWNFIELDS WELWYN GARDEN CITY HERTS,AL7 1AN

View Document

31/03/9231 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 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