FPS DISTRIBUTION LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/12/214 December 2021 Registered office address changed from Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England to Matrix House Basing View Basingstoke RG21 4DZ on 2021-12-04

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS ANDRE

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STUART BROWN / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STUART BROWN / 02/07/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE EDEN / 30/11/2017

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR JOHN FREDERICK COOMBES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN EDEN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE EDEN / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041698310004

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041698310004

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JEAN-JACQUES MATHIEU LAFONT

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR DENIS ANDRE

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ALISTAIR STUART BROWN

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE

View Document

13/11/1613 November 2016 SECRETARY APPOINTED MR JONATHAN CLIVE EDEN

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JONATHAN CLIVE EDEN

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BLACKBURN

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON

View Document

18/10/1118 October 2011 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 01/01/2010

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 03/01/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 04/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 02/04/2011

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY APPOINTED ROBIN ANTHONY GREGSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 08/12/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY SURGENOR

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ROBIN ANTHONY GREGSON

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ANDREW CAMPBELL BRUCE

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DYSON

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PETER JONES

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PETER EDWARD BLACKBURN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RE- AGREEMENT 26/10/07

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/073 January 2007 ARTICLES OF ASSOCIATION

View Document

10/11/0610 November 2006 AUDITOR'S RESIGNATION

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 CO COMPOSITE GUARANTEE 09/12/04

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: BRIDGE HOUSE TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NY

View Document

03/08/043 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0428 July 2004 AUDITOR'S RESIGNATION

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 S-DIV 20/03/03

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 £ NC 80000/81000 29/03/

View Document

22/11/0222 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 10 ROMAN ROAD EDGEWARE ROAD CRICKLEWOOD LONDON NW2 6JW

View Document

29/07/0129 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 £ NC 1000/80000 29/03/

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED DE FACTO 919 LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

28/02/0128 February 2001 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