GLINWELL DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Registered office address changed from C/O C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-08-29

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

14/06/2414 June 2024 Change of details for Glinwell Public Limited Company as a person with significant control on 2024-06-14

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

06/03/206 March 2020 PREVSHO FROM 31/03/2020 TO 30/11/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE CANNATELLA / 06/01/2017

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029658160002

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM SMALLFORD NURSERIES HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0HD

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE CANNATELLA / 15/08/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE COLLETTI / 15/08/2013

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE CANNATELLA / 24/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE CANNATELLA / 16/10/2012

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CANNATELLA

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SALVATORE COLLETTI

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY SALVATORE COLLETTI

View Document

19/10/1019 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED GUISEPPE COLLETTI

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED SALVATORE CANNATELLA

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/053 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/10/0326 October 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/10/0326 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: HATFIELD ROAD SMALLFORD ST ALBANS HERTFORDSHIRE AL4 0HD

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 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