ELECTRACENTRE 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
10/07/2510 July 2025 Confirmation statement made on 2025-06-19 with updates

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

24/02/2524 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2023-05-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

03/08/233 August 2023 Appointment of Mr Matthew Charles Bell as a director on 2023-08-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2021-05-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-16 with updates

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GRAYDON

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY SIMON GRAYDON

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR LIAM JOHN HASSELL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, NO UPDATES

View Document

18/07/1618 July 2016 01/06/16 STATEMENT OF CAPITAL GBP 72

View Document

18/07/1618 July 2016 01/08/15 STATEMENT OF CAPITAL GBP 69

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 01/11/15 STATEMENT OF CAPITAL GBP 71

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

23/07/1423 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 69

View Document

23/07/1423 July 2014 01/02/14 STATEMENT OF CAPITAL GBP 68

View Document

23/07/1423 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026274220004

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026274220003

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EAST

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS BOSELEY

View Document

17/08/1217 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR MATTHEW JAMES EAST

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 08/07/11 STATEMENT OF CAPITAL GBP 67

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

19/08/1019 August 2010 09/07/09 STATEMENT OF CAPITAL GBP 64

View Document

19/08/1019 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MR SIMON GRAYDON

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW EAST

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EAST

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR SIMON GRAYDON

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 SECRETARY APPOINTED MATHEW EAST

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECTION 519

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSON

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY KENNETH SARGENT

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DENNIS BOSELEY

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/07/06; NO CHANGE OF MEMBERS

View Document

02/03/062 March 2006 AUDITOR'S RESIGNATION

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/07/05; NO CHANGE OF MEMBERS

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED AWEBB CENTRAL DISTRIBUTION LTD CERTIFICATE ISSUED ON 24/05/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 08/07/03; CHANGE OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/07/02; NO CHANGE OF MEMBERS

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: RUTLAND COURT MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 COMPANY NAME CHANGED AWEBB SPECIFIED PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 08/07/00; NO CHANGE OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 AUDITOR'S RESIGNATION

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

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

View Document

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

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 AUDITOR'S RESIGNATION

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/04/9420 April 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/10/9216 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/926 October 1992 VARYING SHARE RIGHTS AND NAMES 19/09/92

View Document

06/10/926 October 1992 ADOPT MEM AND ARTS 20/09/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 SECRETARY RESIGNED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/10/9115 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED

View Document

08/07/918 July 1991 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