EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 STATEMENT BY DIRECTORS

View Document

15/11/1315 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1315 November 2013 REDUCE ISSUED CAPITAL 24/10/2013

View Document

15/11/1315 November 2013 SOLVENCY STATEMENT DATED 24/10/13

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021613350002

View Document

14/03/1314 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

21/01/1321 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 AUDITOR'S RESIGNATION

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS TREVOR RUDRUM

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS RICHARD WHITEHOUSE

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 33$35 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DX

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 33\35 HIGH ST SHIREHAMPTON BRISTOL BS11 0DX

View Document

05/01/075 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 S366A DISP HOLDING AGM 12/07/00 S252 DISP LAYING ACC 12/07/00 S386 DIS APP AUDS 12/07/00

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/01/00

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9716 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

16/07/9716 July 1997 � NC 1000/451000 30/06/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 WD 14/09/88 AD 10/06/88--------- � SI 998@1=998 � IC 2/1000

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: G OFFICE CHANGED 21/04/88 2 BACHES STREET LONDON N1 6UB

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8821 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 220388

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED WELCOMEZIP LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

04/09/874 September 1987 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