FACTORY DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/12/2322 December 2023 | Change of details for Mr Miles Hamilton Jackson as a person with significant control on 2023-12-21 |
| 21/12/2321 December 2023 | Registered office address changed from The Old Mill House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP to Regent House Folds Road Bolton BL1 2RZ on 2023-12-21 |
| 21/12/2321 December 2023 | Director's details changed for Mr Miles Hamilton Jackson on 2023-12-21 |
| 21/12/2321 December 2023 | Change of details for Mr Jonathan David Cherrie as a person with significant control on 2023-12-21 |
| 12/12/2312 December 2023 | Termination of appointment of Jonathan David Cherrie as a director on 2023-11-30 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-11 with updates |
| 22/06/2322 June 2023 | Change of details for Mr Miles Hamilton Jackson as a person with significant control on 2023-06-01 |
| 21/06/2321 June 2023 | Director's details changed for Mr Miles Hamilton Jackson on 2023-06-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES JACKSON |
| 11/06/2011 June 2020 | DIRECTOR APPOINTED MR MILES JACKSON |
| 11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHERRIE / 11/06/2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHERRIE / 08/10/2019 |
| 09/10/199 October 2019 | CESSATION OF MILES JACKSON AS A PSC |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 01/08/191 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | PREVSHO FROM 30/11/2019 TO 30/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 7 BRITANNIA WORKS FOLDS ROAD BOLTON BL1 2SE ENGLAND |
| 29/01/1929 January 2019 | DISS40 (DISS40(SOAD)) |
| 22/01/1922 January 2019 | FIRST GAZETTE |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHERRIE / 30/07/2018 |
| 30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHERRIE / 30/07/2018 |
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM THE OLD MILL HOUSE DEAKINS BUSINESS PARK BLACKBURN ROAD EGERTON BOLTON BL7 9RP ENGLAND |
| 01/11/171 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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