FORTRESS 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
05/08/255 August 2025 NewDirector's details changed for Mr Alan Clifford Matthews on 2025-07-17

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

04/10/224 October 2022 Cessation of Jenny Nicola Astley as a person with significant control on 2022-09-02

View Document

04/10/224 October 2022 Termination of appointment of Jenny Nicola Astley as a director on 2022-09-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

23/09/2123 September 2021 Change of details for Mrs Jenny Nicola Matthews as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mrs Jenny Nicola Matthews on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN CLIFFORD MATTHEWS / 22/04/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIFFORD MATTHEWS / 22/04/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN CLIFFORD MATTHEWS / 06/04/2016

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080250580001

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIFFORD MATTHEWS / 26/09/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY NICOLA MATTHEWS / 26/09/2013

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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