GREGORY DISTRIBUTION (CONTRACTS) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-09-28

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2024-10-08

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-10-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

01/11/221 November 2022 Satisfaction of charge 1 in full

View Document

01/11/221 November 2022 Satisfaction of charge 2 in full

View Document

01/11/221 November 2022 Satisfaction of charge 3 in full

View Document

01/11/221 November 2022 Satisfaction of charge 030711880006 in full

View Document

01/11/221 November 2022 Satisfaction of charge 030711880005 in full

View Document

01/11/221 November 2022 Satisfaction of charge 030711880004 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

21/12/2121 December 2021 Registration of charge 030711880006, created on 2021-12-10

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-10-03

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030711880005

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

09/08/169 August 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15

View Document

29/06/1529 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 04/10/14

View Document

29/06/1529 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 04/10/14

View Document

29/06/1529 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 04/10/14

View Document

29/06/1529 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 04/10/14

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030711880004

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WALKER / 01/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNEDY GREGORY / 01/04/2015

View Document

13/06/1413 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/13

View Document

25/04/1425 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/13

View Document

25/04/1425 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/13

View Document

25/04/1425 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/09/13

View Document

09/07/139 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ANGELA MARY BUTLER

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1216 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 1000000

View Document

16/01/1216 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED PAUL GERARD JEFFERSON

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/07/107 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM NORTH PARK FORE STREET NORTH TAWTON DEVON EX20 2EB

View Document

23/06/1023 June 2010 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY SIMON GREGORY

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/03/1023 March 2010 CHANGE OF NAME 18/03/2010

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED GREGORY DISTRIBUTION (SERVICES) LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

22/07/0922 July 2009 AUDITOR'S RESIGNATION

View Document

03/07/093 July 2009 AUDITOR'S RESIGNATION

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/01/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/02/961 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 COMPANY NAME CHANGED APPEARPLAYER LIMITED CERTIFICATE ISSUED ON 25/01/96

View Document

21/06/9521 June 1995 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