GAP CONVENIENCE 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
28/03/2528 March 2025 Director's details changed for Mr Ian Stuart Whittaker Hall on 2025-03-28

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-24

View Document

23/10/2323 October 2023 Previous accounting period extended from 2023-03-23 to 2023-03-24

View Document

23/10/2323 October 2023 Appointment of Ms Patricia Nicola Blow as a secretary on 2023-10-18

View Document

23/10/2323 October 2023 Termination of appointment of Christopher James Collins as a secretary on 2023-10-18

View Document

27/04/2327 April 2023 Change of details for James Hall and Company Limited as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Secretary's details changed for Mr Christopher James Collins on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from Hoghton Chambers Hoghton Street Southport Lancashire PR9 0TB United Kingdom to Gap Convenience Distribution Limited Lancashire Way Preston PR2 5PB on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Andrew Nicholas Hall on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Michael Dominic Wells Hall on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Ian Stuart Whittaker Hall on 2023-04-27

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

01/02/231 February 2023 Registered office address changed from Hoghton Chambers Hoghton Street Southport Lancashire PR9 0PA to Hoghton Chambers Hoghton Street Southport Lancashire PR9 0TB on 2023-02-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-24

View Document

23/11/2223 November 2022 Director's details changed for Mr Andrew Nicholas Hall on 2022-11-23

View Document

28/03/2228 March 2022 Director's details changed for Mr Michael Dominic Wells Hall on 2022-03-28

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/02/222 February 2022 Accounts for a small company made up to 2021-03-24

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-24 to 2021-03-23

View Document

16/12/2116 December 2021 Director's details changed for Mr Michael Dominic Wells Hall on 2021-12-16

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES COLLINS / 08/01/2019

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HALL / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WHITTAKER HALL / 18/12/2018

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/17

View Document

03/03/173 March 2017 ADOPT ARTICLES 10/02/2017

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012559280006

View Document

25/01/1725 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/15

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/14

View Document

19/09/1419 September 2014 AUD STAT 519

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/13

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOMINIC WELLS HALL / 03/05/2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELLEN GUEST

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR CHRISTOPHER JAMES COLLINS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN NIVEN

View Document

20/12/1120 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED HELLEN ANN GUEST

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MICHAEL DOMINIC WELLS HALL

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED IAN STUART WHITAKER HALL

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

18/11/1118 November 2011 COMPANY NAME CHANGED S.J. SUPERMARKETS LIMITED CERTIFICATE ISSUED ON 18/11/11

View Document

18/11/1118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

10/01/1010 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 20 October 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 20/10/07

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 20/10/08 TO 24/03/08

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/09/9125 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED STANJOHN SUPERMARKETS LIMITED CERTIFICATE ISSUED ON 24/01/90

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/01/8911 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/12/879 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/08/8423 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

26/04/7626 April 1976 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